Advanced company searchLink opens in new window

TRAILIGHT LTD.

Company number 02545823

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
06 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
18 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
08 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
24 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
19 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
10 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
18 May 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 December 2019
14 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
11 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
22 Mar 2019 AA Total exemption full accounts made up to 30 November 2018
06 Apr 2018 AA Total exemption full accounts made up to 30 November 2017
05 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
20 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
18 Apr 2017 AD01 Registered office address changed from Artemis House Eboracum Way York YO31 7RE England to Merchant House Piccadilly York YO1 9WB on 18 April 2017
18 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
07 Nov 2016 AP01 Appointment of Mr Callum Grant as a director on 19 October 2016
04 Nov 2016 AP04 Appointment of Levenwood Limited as a secretary on 19 October 2016
04 Nov 2016 AD01 Registered office address changed from Tundry House Church Lane Dogmersfield Hook Hampshire RG27 8SZ England to Artemis House Eboracum Way York YO31 7RE on 4 November 2016
25 Oct 2016 CERTNM Company name changed aitrackrecord LIMITED\certificate issued on 25/10/16
  • RES15 ‐ Change company name resolution on 2016-10-19
24 Oct 2016 CONNOT Change of name notice
06 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2016 AA Full accounts made up to 30 November 2015
04 Jul 2016 TM01 Termination of appointment of Marguarite Joanna Arnold as a director on 1 July 2016