TRUMPEXACT LIMITED

Company Documents

DateDescription
22/01/1922 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICARDO GOUVEIA

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM CHASE GREEN HOUSE 42 CHASE SIDE ENFIELD MIDDLESEX EN2 6NF

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR RICARDO SPINOLA GOUVEIA

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR VILMA PASSERA

View Document

22/01/1922 January 2019 CESSATION OF CANALETTO LIMITED AS A PSC

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/08/187 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/07/1824 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/07/1824 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/06/186 June 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR FABRIZIO PASSERA

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, SECRETARY REMO SBUTTONI

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR REMO SBUTTONI

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SPERONI

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/07/161 July 2016 PREVEXT FROM 31/03/2016 TO 31/05/2016

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR FABRIZIO PASSERA

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MRS VILMA PASSERA

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/11/1524 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1327 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/12/123 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1113 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/11/1024 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

24/11/1024 November 2010 SECRETARY'S CHANGE OF PARTICULARS / REMO EUGENIO AGOSTINO SBUTTONI / 01/10/2009

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / REMO EUGENIO AGOSTINO SBUTTONI / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SPERONI / 01/10/2009

View Document

16/11/0916 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 REGISTERED OFFICE CHANGED ON 04/06/01 FROM: REGENCY HOUSE 33 WOOD STREET BARNET HERTS EN5 4BE

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 RETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 RETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/03/968 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/02/9514 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/02/9514 February 1995 RETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/11/9325 November 1993 RETURN MADE UP TO 09/11/93; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9310 July 1993 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

30/06/9330 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9314 May 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/04/935 April 1993 RETURN MADE UP TO 09/11/92; FULL LIST OF MEMBERS

View Document

10/07/9210 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/12/919 December 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

09/08/919 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/916 February 1991 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/02/905 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/905 February 1990 RETURN MADE UP TO 09/11/89; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 REGISTERED OFFICE CHANGED ON 08/12/89 FROM: 301/305 EUSTON ROAD LONDON NW1 3AD

View Document

18/10/8818 October 1988 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/08/8810 August 1988 REGISTERED OFFICE CHANGED ON 10/08/88 FROM: TREASURE HOUSE 19-21 HATTON GARDEN LONDON EC1N 8BA

View Document

18/01/8818 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/09/8711 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/09/8711 September 1987 NEW DIRECTOR APPOINTED

View Document

11/09/8711 September 1987 NEW DIRECTOR APPOINTED

View Document

11/09/8711 September 1987 REGISTERED OFFICE CHANGED ON 11/09/87 FROM: TREASURE HOUSE 19-21 HATTON GARDEN LONDON EC1N 8BA

View Document

11/09/8711 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/8713 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/876 August 1987 ALTER MEM AND ARTS 030687

View Document

06/08/876 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/876 August 1987 REGISTERED OFFICE CHANGED ON 06/08/87 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

06/08/876 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/876 April 1987 CERTIFICATE OF INCORPORATION

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