TREXOFT LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/10/2422 October 2024 Accounts for a dormant company made up to 2023-10-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

10/07/2410 July 2024 Appointment of Mr Muhammed Salih Taskiran as a director on 2024-07-10

View Document

10/07/2410 July 2024 Notification of Muhammed Salih Taskiran as a person with significant control on 2024-07-10

View Document

10/07/2410 July 2024 Cessation of Kemal Bayindir as a person with significant control on 2024-07-10

View Document

10/07/2410 July 2024 Termination of appointment of Kemal Bayindir as a director on 2024-07-10

View Document

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

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

15/07/2115 July 2021 Notification of Kemal Bayindir as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Withdrawal of a person with significant control statement on 2021-07-15

View Document

15/07/2115 July 2021 Director's details changed for Mr Kemal Bayindir on 2021-07-15

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

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

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM UNIT 6 160 HILL VIEW STUDIOS ELTHAM HILL LONDON SE9 5EA ENGLAND

View Document

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 1ST FLOOR OFFICE 41 EAST STREET BROMLEY BR1 1QQ ENGLAND

View Document

30/12/1930 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEMAL BAYINDIR / 30/12/2019

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM SUITE 311 1-3 COVENTRY HOUSE COVENTRY ROAD LONDON IG1 4QR UNITED KINGDOM

View Document

13/11/1913 November 2019 PREVSHO FROM 31/07/2020 TO 31/10/2019

View Document

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

View Accounts

02/07/192 July 2019 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