TRAINYARD LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

09/12/249 December 2024 Application to strike the company off the register

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

26/12/2326 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Change of details for Mr Eben Smith as a person with significant control on 2023-08-23

View Document

24/08/2324 August 2023 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 13 Wellington Barracks Birdcage Walk London SW1E 6HQ on 2023-08-24

View Document

24/08/2324 August 2023 Director's details changed for Mr Eben Smith on 2023-08-23

View Document

24/08/2324 August 2023 Director's details changed for Mr Eben Smith on 2023-08-23

View Document

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

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-03-31

View Document

18/03/2318 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EBEN SMITH / 04/03/2020

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MR EBEN SMITH / 04/03/2020

View Document

13/03/2013 March 2020 CESSATION OF HELGONDA SMITH AS A PSC

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR HELGONDA SMITH

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH DICKENS

View Document

12/12/1912 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

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR JOSEPH DICKENS

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, SECRETARY HELGONDA SMITH

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MRS HELGONDA SMITH

View Document

08/09/188 September 2018 SECRETARY APPOINTED MRS HELGONDA SMITH

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EBEN SMITH / 03/07/2018

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR EBEN SMITH / 03/07/2018

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EBEN SMITH / 03/07/2018

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR EBEN SMITH / 03/07/2018

View Document

14/03/1814 March 2018 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