Advanced company searchLink opens in new window

TRIMCRAFT LTD

Company number 03559886

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)
09 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
05 Jan 2018 AP01 Appointment of Mr Wajahat Hussain Baloch as a director on 4 January 2018
22 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
10 Jul 2017 TM01 Termination of appointment of Ian Patrick Coleman as a director on 7 July 2017
11 Apr 2017 MR04 Satisfaction of charge 5 in full
11 Apr 2017 MR04 Satisfaction of charge 035598860006 in full
06 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
23 Mar 2017 MR01 Registration of charge 035598860008, created on 10 March 2017
16 Feb 2017 MR01 Registration of charge 035598860007, created on 16 February 2017
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jul 2016 CH01 Director's details changed for Mrs Julia Elizabeth Jones on 1 July 2016
04 May 2016 SH01 Statement of capital following an allotment of shares on 30 March 2016
  • GBP 254,525
28 Apr 2016 CC04 Statement of company's objects
28 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 254,625
21 Apr 2016 AP01 Appointment of Mrs Julia Elizabeth Jones as a director on 30 March 2016
31 Mar 2016 CH01 Director's details changed for Mrs Neelam Fakey on 31 March 2016
03 Feb 2016 MR01 Registration of charge 035598860006, created on 3 February 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Sep 2015 AD01 Registered office address changed from Mancor House Bolsover Street Hucknall Nottingham NG15 7TZ to Bishop House Abbeyfield Court Abbeyfield Road, Lenton Nottingham NG7 2SZ on 1 September 2015
26 Mar 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 254,500
26 Feb 2015 TM02 Termination of appointment of Robert Paul Jackson as a secretary on 26 February 2015
23 Jan 2015 SH01 Statement of capital following an allotment of shares on 18 December 2014
  • GBP 254,500
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 251,000