TRAVERSUM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Compulsory strike-off action has been discontinued |
26/03/2526 March 2025 | Compulsory strike-off action has been discontinued |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
19/03/2519 March 2025 | Registered office address changed from Savoy House Savoy Circus London W3 7DA England to 128 City Road City Road London EC1V 2NX on 2025-03-19 |
19/03/2519 March 2025 | Confirmation statement made on 2025-01-04 with no updates |
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-01-31 |
04/03/244 March 2024 | Confirmation statement made on 2024-01-04 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-01-31 |
23/02/2323 February 2023 | Confirmation statement made on 2023-01-04 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-01-31 |
22/02/2222 February 2022 | Confirmation statement made on 2022-01-04 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
23/12/2023 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
29/10/2029 October 2020 | PREVSHO FROM 29/01/2020 TO 28/01/2020 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
20/01/2020 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / MISS EMMA NICOLA WILKINSON / 09/01/2020 |
20/01/2020 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY WILKINSON / 09/01/2020 |
20/01/2020 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA NICOLA WILKINSON / 09/01/2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/12/1821 December 2018 | 31/01/18 TOTAL EXEMPTION FULL |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/01/1830 January 2018 | 31/01/17 TOTAL EXEMPTION FULL |
30/10/1730 October 2017 | PREVSHO FROM 30/01/2017 TO 29/01/2017 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 31 January 2016 |
17/01/1717 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA NICOLA JONES / 03/01/2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
17/01/1717 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / MISS EMMA NICOLA JONES / 03/01/2017 |
28/10/1628 October 2016 | REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 5TH FLOOR 34 THREADNEEDLE STREET LONDON EC2R 8AY |
28/10/1628 October 2016 | PREVSHO FROM 31/01/2016 TO 30/01/2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/01/1629 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
28/08/1528 August 2015 | COMPANY NAME CHANGED INFINITE LIGHT PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 28/08/15 |
09/02/159 February 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
27/01/1427 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
18/03/1318 March 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
19/03/1219 March 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
04/02/114 February 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
04/01/104 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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