TRAPEZE ITS U.K. LTD

06960657
BROOK SUITE, GROUND FLOOR, BEWLEY HOUSE MARSHFIELD ROAD CHIPPENHAM SN15 1JW

Documents

Documents
Date Category Description Pages
12 Aug 2024 accounts Annual Accounts 35 Buy now
18 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 33 Buy now
14 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jan 2023 officers Appointment of director (Miss Carrie Marks) 2 Buy now
13 Jan 2023 officers Termination of appointment of director (Soren Peder Westermann) 1 Buy now
20 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2022 officers Termination of appointment of director (Kumar Kona) 1 Buy now
30 Sep 2022 accounts Annual Accounts 32 Buy now
15 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2022 accounts Annual Accounts 31 Buy now
31 Mar 2022 officers Appointment of director (Mr Laurent Eskenazi) 2 Buy now
30 Mar 2022 officers Appointment of director (Mr Robert Peter Clay) 2 Buy now
23 Dec 2021 officers Termination of appointment of director (Jesper Ulsted) 1 Buy now
26 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
10 Mar 2021 resolution Resolution 3 Buy now
03 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Mar 2021 capital Return of Allotment of shares 3 Buy now
20 Feb 2021 accounts Annual Accounts 28 Buy now
27 Nov 2020 officers Termination of appointment of director (Carrie Marks) 1 Buy now
27 Nov 2020 officers Appointment of director (Mr Soren Peder Westermann) 2 Buy now
24 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2019 accounts Annual Accounts 27 Buy now
24 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2019 officers Termination of appointment of director (Roland Schneider) 1 Buy now
15 Jul 2019 officers Termination of appointment of director (Peter Schneck) 1 Buy now
15 Jul 2019 officers Appointment of director (Mr Jesper Ulsted) 2 Buy now
15 Jul 2019 officers Appointment of director (Mr Kumar Kona) 2 Buy now
24 Jul 2018 officers Termination of appointment of director (Robert Clay) 1 Buy now
24 Jul 2018 officers Termination of appointment of secretary (Robert Clay) 1 Buy now
23 Jul 2018 officers Appointment of secretary (Mrs Claire Charlotte Anne Sidhu) 2 Buy now
23 Jul 2018 officers Appointment of director (Miss Carrie Marks) 2 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Apr 2018 capital Second Filing Capital Allotment Shares 7 Buy now
06 Apr 2018 accounts Annual Accounts 26 Buy now
07 Sep 2017 capital Return of Allotment of shares 4 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2017 accounts Annual Accounts 24 Buy now
22 Nov 2016 officers Appointment of director (Mr Roland Schneider) 2 Buy now
22 Nov 2016 officers Termination of appointment of director (Markus Lohrer) 1 Buy now
05 Sep 2016 accounts Annual Accounts 26 Buy now
22 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2015 accounts Annual Accounts 16 Buy now
10 Aug 2015 annual-return Annual Return 6 Buy now
12 Jan 2015 officers Appointment of director (Mr Peter Schneck) 2 Buy now
02 Jan 2015 officers Termination of appointment of director (Hans Peter Schaer) 1 Buy now
01 Aug 2014 annual-return Annual Return 6 Buy now
17 Apr 2014 auditors Auditors Resignation Company 1 Buy now
17 Mar 2014 accounts Annual Accounts 16 Buy now
26 Jul 2013 annual-return Annual Return 6 Buy now
19 Feb 2013 accounts Annual Accounts 14 Buy now
04 Oct 2012 accounts Annual Accounts 15 Buy now
23 Jul 2012 annual-return Annual Return 6 Buy now
26 Jul 2011 annual-return Annual Return 6 Buy now
26 Jul 2011 officers Change of particulars for director (Hans Peter Schaer) 2 Buy now
04 Mar 2011 accounts Annual Accounts 17 Buy now
11 Aug 2010 officers Change of particulars for director (Hans Peter Schar) 1 Buy now
11 Aug 2010 officers Appointment of secretary (Robert Clay) 3 Buy now
11 Aug 2010 officers Appointment of director (Markus Lohrer) 3 Buy now
11 Aug 2010 annual-return Annual Return 14 Buy now
14 Jul 2010 officers Termination of appointment of secretary (Taylor Wessing Secretaries Limited) 1 Buy now
08 May 2010 mortgage Particulars of a mortgage or charge 5 Buy now
31 Mar 2010 mortgage Particulars of a mortgage or charge 6 Buy now
29 Dec 2009 officers Termination of appointment of director (Brian Beattie) 2 Buy now
13 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Nov 2009 mortgage Particulars of a mortgage or charge 7 Buy now
15 Sep 2009 officers Director appointed hans peter schar 2 Buy now
14 Sep 2009 officers Director appointed robert clay 2 Buy now
16 Jul 2009 accounts Accounting reference date extended from 31/07/2010 to 31/12/2010 1 Buy now
16 Jul 2009 officers Appointment terminated director paul burke 1 Buy now
16 Jul 2009 officers Appointment terminated director huntsmoor LIMITED 1 Buy now
16 Jul 2009 officers Appointment terminated director huntsmoor nominees LIMITED 1 Buy now
16 Jul 2009 capital Ad 14/07/09\gbp si 999@1=999\gbp ic 1/1000\ 2 Buy now
16 Jul 2009 officers Director appointed brian beattie 2 Buy now
13 Jul 2009 incorporation Incorporation Company 40 Buy now