TRANMERE LIMITED

Company Documents

DateDescription
20/09/2420 September 2024 Appointment of receiver or manager

View Document

20/09/2420 September 2024 Appointment of receiver or manager

View Document

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

View Accounts

16/08/2316 August 2023 Notice of ceasing to act as receiver or manager

View Document

16/08/2316 August 2023 Notice of ceasing to act as receiver or manager

View Document

08/05/238 May 2023 Confirmation statement made on 2022-10-31 with no updates

View Document

08/05/238 May 2023 Termination of appointment of Amanda Michaela Wells as a director on 2023-05-08

View Document

08/05/238 May 2023 Cessation of Amanda Michaela Wells as a person with significant control on 2023-05-08

View Document

28/12/2228 December 2022 Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR to Office 9 Dalton House 60 Windsor Avenue Wimbledon London SW19 2RR on 2022-12-28

View Document

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

View Accounts

14/10/2214 October 2022 Director's details changed for Ms Amanda Michaela Wells on 2022-10-14

View Document

14/10/2214 October 2022 Change of details for Mr Rodney Ian Wells as a person with significant control on 2022-10-14

View Document

25/03/2225 March 2022 Appointment of receiver or manager

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

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

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

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

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070624410006

View Document

26/01/1926 January 2019 DISS40 (DISS40(SOAD))

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

14/11/1814 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070624410001

View Document

14/11/1814 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070624410002

View Document

06/08/186 August 2018 31/10/17 UNAUDITED ABRIDGED

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070624410005

View Document

02/08/172 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

20/12/1620 December 2016 07/12/16 STATEMENT OF CAPITAL GBP 2

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/09/165 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070624410003

View Document

05/09/165 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070624410004

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/12/159 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/07/1513 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070624410002

View Document

13/07/1513 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070624410001

View Document

28/11/1428 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/09/1415 September 2014 DIRECTOR APPOINTED MISS AMANDA MICHAELA WELLS

View Document

30/07/1430 July 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13

View Document

04/11/134 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/07/1322 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

20/11/1220 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

21/10/1221 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

20/12/1120 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

12/11/1012 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

31/10/0931 October 2009 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