TRAFALGAR PARTNERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/09/2511 September 2025 New | Appointment of Mr Brandon Lewis as a director on 2025-08-15 |
| 11/09/2511 September 2025 New | Appointment of Ms Zoe Thorogood as a director on 2025-08-15 |
| 11/09/2511 September 2025 New | Appointment of Mr Andrew Macdougall as a director on 2025-08-15 |
| 11/09/2511 September 2025 New | Appointment of Mr Jonathan Joginder Singh Badyal as a director on 2025-08-15 |
| 23/06/2523 June 2025 | Total exemption full accounts made up to 2024-10-31 |
| 17/02/2517 February 2025 | Resolutions |
| 17/02/2517 February 2025 | Memorandum and Articles of Association |
| 12/02/2512 February 2025 | Registered office address changed from 105-107 Farringdon Road London EC1R 3BU England to Flat 3, 3 Crescent Wood Road London Greater London SE26 6RT on 2025-02-12 |
| 12/02/2512 February 2025 | Director's details changed for Mr Giles Blair Kenningham on 2025-02-12 |
| 12/02/2512 February 2025 | Change of details for Mr Giles Blair Kenningham as a person with significant control on 2025-02-12 |
| 15/01/2515 January 2025 | Second filing of Confirmation Statement dated 2024-12-14 |
| 23/12/2423 December 2024 | Confirmation statement made on 2024-12-14 with updates |
| 02/12/242 December 2024 | Director's details changed for Mr Giles Blair Kenningham on 2024-01-01 |
| 02/12/242 December 2024 | Change of details for Mr Giles Blair Kenningham as a person with significant control on 2024-01-01 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 05/01/245 January 2024 | Confirmation statement made on 2023-12-14 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 27/07/2327 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
| 26/06/2326 June 2023 | Registered office address changed from Little Ireland House Little Ireland Wedmore Somerset BS28 4BJ United Kingdom to 105-107 Farringdon Road London EC1R 3BU on 2023-06-26 |
| 08/02/238 February 2023 | Termination of appointment of Paola Perks Dos Santos as a director on 2023-02-08 |
| 16/12/2216 December 2022 | Confirmation statement made on 2022-12-14 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 20/09/2220 September 2022 | Appointment of Mrs Paola Perks Dos Santos as a director on 2022-09-07 |
| 23/12/2123 December 2021 | Confirmation statement made on 2021-12-14 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 21/10/2121 October 2021 | Registered office address changed from 7 Lea Road Beckenham London BR3 3LF to Little Ireland House Little Ireland Wedmore Somerset BS28 4BJ on 2021-10-21 |
| 21/10/2121 October 2021 | Registered office address changed from Little Ireland House Little Ireland Wedmore Somerset BS28 4BJ United Kingdom to Little Ireland House Little Ireland Wedmore Somerset BS28 4BJ on 2021-10-21 |
| 29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 22/07/2022 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 28/12/1828 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 19/07/1819 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 17/01/1817 January 2018 | REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 7 LEA ROAD BECKENHAM LONDON BR3 3LF |
| 08/01/188 January 2018 | REGISTERED OFFICE CHANGED ON 08/01/2018 FROM FLAT 4, GARDENS HOUSE, MYCENAE ROAD LONDON SE3 7AX UNITED KINGDOM |
| 08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
| 17/10/1617 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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