TRAYNED INSIGHT LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

04/06/244 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

10/07/2310 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-01-20 with updates

View Document

28/12/2228 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

23/12/2223 December 2022 Registered office address changed from Flat 23 Bassett House 1 Durnsford Road London SW19 8EA United Kingdom to 97 Judd Street London WC1H 9JG on 2022-12-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

02/02/182 February 2018 CESSATION OF SIMON RICHARD THOMAS AS A PSC

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TM HEALTH DATA LIMITED

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES DRYE

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, SECRETARY PETER STURDY

View Document

27/09/1727 September 2017 SECRETARY APPOINTED MRS CHANTAL ALINE THOMAS

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM C/O THOMAS MURRAY 5TH FLOOR HORATIO HOUSE 77-85 FULHAM PALACE ROAD HAMMERSMITH LONDON W6 8JA ENGLAND

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM C/O THOMAS MURRAY HORATIO HOUSE FULHAM PALACE ROAD LONDON W6 8JA

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/01/1520 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 21/10/14 STATEMENT OF CAPITAL GBP 300

View Document

18/12/1418 December 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/12/1418 December 2014 GENERAL BUSINESS 21/10/2014

View Document

18/12/1418 December 2014 ADOPT ARTICLES 21/10/2014

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR MICHAEL JAMES VON BERTELE

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR ANDREW WRIGHT

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM NORFOLK HOUSE 4 STATION ROAD ST IVES PE27 5AF ENGLAND

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR SIMON RICHARD THOMAS

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID REES

View Document

30/10/1430 October 2014 SECRETARY APPOINTED MR PETER NIGEL STURDY

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL BALMER

View Document

14/07/1414 July 2014 COMPANY NAME CHANGED TRAYNED INSIGHTS LIMITED CERTIFICATE ISSUED ON 14/07/14

View Document

14/07/1414 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/04/141 April 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

20/01/1420 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company