TRAPPD GE1 LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewAppointment of a voluntary liquidator

View Document

12/08/2512 August 2025 NewResolutions

View Document

12/08/2512 August 2025 NewStatement of affairs

View Document

23/07/2523 July 2025 NewRegistered office address changed from Unit 11/12 Hall Farm Sywell Aerodrome Sywell Northamptonshire NN6 0BN England to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP on 2025-07-23

View Document

04/06/254 June 2025 Director's details changed for Mr Mark Dixon on 2025-06-04

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

03/09/243 September 2024 Registered office address changed from Unit 14/15 Hall Farm Sywell Aerodrome Sywell Northampton NN6 0BN United Kingdom to Unit 11/12 Hall Farm Sywell Aerodrome Sywell Northamptonshire NN6 0BN on 2024-09-03

View Document

29/04/2429 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

23/01/2323 January 2023 Director's details changed for Mr David George Laird on 2023-01-23

View Document

20/01/2320 January 2023 Director's details changed for Mr Mark Dixon on 2023-01-20

View Document

20/01/2320 January 2023 Registered office address changed from 10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG England to Unit 14/15 Hall Farm Sywell Aerodrome Sywell Northampton NN6 0BN on 2023-01-20

View Document

20/01/2320 January 2023 Change of details for Trappd Games Limited as a person with significant control on 2023-01-20

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Current accounting period shortened from 2020-07-31 to 2020-07-30

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

13/02/2013 February 2020 CHANGE PERSON AS DIRECTOR

View Document

11/02/2011 February 2020 CHANGE PERSON AS DIRECTOR

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE LAIRD / 23/10/2019

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 10 CANBERRA HOUSE CORBYGATE BUSINESS PARK CORBY NORTHAMPTONSHIRE NN17 5JG ENGLAND

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM THISTLE DOWN BARN HOLCOT LANE SYWELL NORTHAMPTON NORTHAMPTONSHIRE NN6 0BG UNITED KINGDOM

View Document

08/10/198 October 2019 PREVSHO FROM 31/01/2020 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/07/194 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RANGE GROUP INC

View Document

09/10/189 October 2018 26/09/18 STATEMENT OF CAPITAL GBP 200

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR GARY ELLERD-ELLIOTT

View Document

26/09/1826 September 2018 CESSATION OF 3E ASSET MANAGEMENT LTD AS A PSC

View Document

30/01/1830 January 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