TRAINTECH LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

10/10/2110 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

06/11/186 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

17/11/1717 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/04/1611 April 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/03/1516 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/03/1425 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/04/1317 April 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

17/04/1317 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MS JO-ANN POTTER / 16/04/2013

View Document

16/04/1316 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE THACKER / 16/04/2013

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM 16 QUAKER GREEN WOODTHORPE YORK NORTH YORKSHIRE YO24 2SS

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALLEN RODNEY THACKER / 16/04/2013

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

05/04/125 April 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/03/1129 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM C/O CONRAD RUFFONI SUITE 14 KENT HOUSE 19 BOURNE ROAD BEXLEY KENT DA5 1LR

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM NO 14 KENT HOUSE 19 BOURNE ROAD BEXLEY DA5 1LR

View Document

18/03/1018 March 2010 SECRETARY APPOINTED MRS ANNE THACKER

View Document

18/03/1018 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, SECRETARY FLEUR MARTIN

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALLEN RODNEY THACKER / 17/03/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

14/06/0114 June 2001 NEW SECRETARY APPOINTED

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: CLAYMORE HOUSE 73 CHURCH ROAD BEXLEYHEATH KENT DA7 4DL

View Document

23/02/0123 February 2001 NEW SECRETARY APPOINTED

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 REGISTERED OFFICE CHANGED ON 23/02/01 FROM: CLAYMORE 73 CHURCH ROAD BEXLEYHEATH KENT DA7 4DL

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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