TRAFALGAR PARTNERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewAppointment of Mr Brandon Lewis as a director on 2025-08-15

View Document

11/09/2511 September 2025 NewAppointment of Ms Zoe Thorogood as a director on 2025-08-15

View Document

11/09/2511 September 2025 NewAppointment of Mr Andrew Macdougall as a director on 2025-08-15

View Document

11/09/2511 September 2025 NewAppointment of Mr Jonathan Joginder Singh Badyal as a director on 2025-08-15

View Document

23/06/2523 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

17/02/2517 February 2025 Resolutions

View Document

17/02/2517 February 2025 Memorandum and Articles of Association

View Document

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

View Document

12/02/2512 February 2025 Director's details changed for Mr Giles Blair Kenningham on 2025-02-12

View Document

12/02/2512 February 2025 Change of details for Mr Giles Blair Kenningham as a person with significant control on 2025-02-12

View Document

15/01/2515 January 2025 Second filing of Confirmation Statement dated 2024-12-14

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

02/12/242 December 2024 Director's details changed for Mr Giles Blair Kenningham on 2024-01-01

View Document

02/12/242 December 2024 Change of details for Mr Giles Blair Kenningham as a person with significant control on 2024-01-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-14 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

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

View Document

08/02/238 February 2023 Termination of appointment of Paola Perks Dos Santos as a director on 2023-02-08

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/09/2220 September 2022 Appointment of Mrs Paola Perks Dos Santos as a director on 2022-09-07

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

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

View Document

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

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 7 LEA ROAD BECKENHAM LONDON BR3 3LF

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM FLAT 4, GARDENS HOUSE, MYCENAE ROAD LONDON SE3 7AX UNITED KINGDOM

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

17/10/1617 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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