TRUMONT INTERNATIONAL LIMITED

04871572
5 ST. JOHN'S LANE LONDON ENGLAND EC1M 4BH

Documents

Documents
Date Category Description Pages
12 Sep 2024 accounts Annual Accounts 2 Buy now
02 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2023 accounts Annual Accounts 2 Buy now
02 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2022 accounts Annual Accounts 2 Buy now
02 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2021 accounts Annual Accounts 2 Buy now
01 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2020 accounts Annual Accounts 1 Buy now
02 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jul 2019 officers Change of particulars for director (Mr Komail Zulfikar Thaver) 2 Buy now
13 Mar 2019 accounts Annual Accounts 1 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2018 accounts Annual Accounts 1 Buy now
09 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2017 accounts Annual Accounts 1 Buy now
10 Aug 2016 accounts Annual Accounts 1 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Aug 2015 accounts Annual Accounts 1 Buy now
19 Aug 2015 annual-return Annual Return 3 Buy now
19 Aug 2014 annual-return Annual Return 3 Buy now
20 May 2014 officers Change of particulars for director (Komail Zulfikar Thaver) 2 Buy now
28 Mar 2014 accounts Annual Accounts 1 Buy now
19 Aug 2013 annual-return Annual Return 3 Buy now
06 Feb 2013 accounts Annual Accounts 1 Buy now
20 Aug 2012 annual-return Annual Return 3 Buy now
20 Aug 2012 officers Change of particulars for director (Komail Zulfikar Thaver) 2 Buy now
20 Aug 2012 officers Termination of appointment of director (Graham Weller) 1 Buy now
20 Aug 2012 officers Change of particulars for secretary (Komail Zulfikar Thaver) 1 Buy now
27 Feb 2012 accounts Annual Accounts 1 Buy now
23 Aug 2011 annual-return Annual Return 5 Buy now
08 Feb 2011 accounts Annual Accounts 1 Buy now
06 Oct 2010 accounts Annual Accounts 1 Buy now
09 Sep 2010 annual-return Annual Return 5 Buy now
09 Sep 2010 officers Change of particulars for director (Graham Weller) 2 Buy now
09 Sep 2010 officers Change of particulars for director (Komail Zulfikar Thaver) 2 Buy now
09 Sep 2010 officers Change of particulars for director (Komail Zulfikar Thaver) 2 Buy now
04 Sep 2009 annual-return Return made up to 19/08/09; full list of members 3 Buy now
04 Sep 2009 officers Director's change of particulars / graham weller / 01/09/2009 1 Buy now
11 Jun 2009 capital Ad 09/06/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
27 May 2009 accounts Annual Accounts 1 Buy now
01 Sep 2008 annual-return Return made up to 19/08/08; full list of members 3 Buy now
01 Sep 2008 address Registered office changed on 01/09/2008 from, 2ND floor, 43-45 portman square, london, W1H 6HN 1 Buy now
01 Sep 2008 officers Director's change of particulars / graham weller / 20/08/2007 1 Buy now
01 Sep 2008 officers Director and secretary's change of particulars / komail thaver / 20/08/2007 1 Buy now
27 Jun 2008 accounts Annual Accounts 1 Buy now
19 Sep 2007 accounts Annual Accounts 1 Buy now
29 Aug 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
29 Aug 2007 annual-return Return made up to 19/08/07; full list of members 2 Buy now
21 Aug 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
03 Apr 2007 officers New director appointed 3 Buy now
28 Feb 2007 officers Director resigned 1 Buy now
30 Nov 2006 officers Director resigned 1 Buy now
22 Sep 2006 annual-return Return made up to 19/08/06; full list of members 2 Buy now
03 Jul 2006 accounts Annual Accounts 1 Buy now
16 Feb 2006 officers New director appointed 2 Buy now
13 Feb 2006 address Registered office changed on 13/02/06 from: 2, 172 uxbridge road, london, W12 7JP 1 Buy now
31 Aug 2005 annual-return Return made up to 19/08/05; full list of members 7 Buy now
05 May 2005 accounts Annual Accounts 1 Buy now
08 Sep 2004 annual-return Return made up to 19/08/04; full list of members 7 Buy now
18 Aug 2004 address Registered office changed on 18/08/04 from: 136, 11A harrington road, london, SW7 3ES 1 Buy now
26 Jul 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
21 Jul 2004 accounts Accounting reference date extended from 31/08/04 to 31/12/04 1 Buy now
10 Jun 2004 officers Director resigned 1 Buy now
12 May 2004 officers New director appointed 1 Buy now
29 Nov 2003 address Registered office changed on 29/11/03 from: no 510, 28 old brompton road, london, SW7 3DL 1 Buy now
10 Oct 2003 officers New director appointed 2 Buy now
14 Sep 2003 officers New secretary appointed;new director appointed 2 Buy now
29 Aug 2003 address Registered office changed on 29/08/03 from: 510 brompton road, london, SW7 3DL 1 Buy now
21 Aug 2003 officers Secretary resigned 1 Buy now
21 Aug 2003 officers Director resigned 1 Buy now
19 Aug 2003 incorporation Incorporation Company 9 Buy now