Advanced company searchLink opens in new window

TRAIANA LIMITED

Company number 04839268

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)
14 Jan 2020 TM02 Termination of appointment of Deborah Anne Abrehart as a secretary on 31 December 2019
20 Nov 2019 TM01 Termination of appointment of David Hatton Thompson as a director on 11 November 2019
24 Oct 2019 AP01 Appointment of Adrienne Hilary Seaman as a director on 21 October 2019
23 Oct 2019 AP01 Appointment of Ms Kathleen Marie Cronin as a director on 21 October 2019
23 Oct 2019 AP01 Appointment of William Frederick Knottenbelt as a director on 21 October 2019
23 Oct 2019 AP01 Appointment of Guy Warren Simpson Rowcliffe as a director on 21 October 2019
23 Oct 2019 AP01 Appointment of Mrs Joanna Davies as a director on 21 October 2019
23 Oct 2019 TM01 Termination of appointment of Eliran Glazer as a director on 18 October 2019
17 Oct 2019 AA Full accounts made up to 31 March 2019
29 Jul 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
13 May 2019 PSC05 Change of details for Cme London Limited as a person with significant control on 2 November 2018
29 Mar 2019 AD01 Registered office address changed from 2 Broadgate London EC2M 7UR to London Fruit and Wool Exchange 1 Duval Square London E1 6PW on 29 March 2019
04 Jan 2019 PSC02 Notification of Cme London Limited as a person with significant control on 2 November 2018
04 Jan 2019 PSC07 Cessation of Nex Group Limited as a person with significant control on 2 November 2018
04 Jan 2019 PSC02 Notification of Nex Group Limited as a person with significant control on 2 November 2018
04 Jan 2019 PSC07 Cessation of Nex International Limited as a person with significant control on 2 November 2018
04 Jan 2019 PSC02 Notification of Nex International Limited as a person with significant control on 2 November 2018
04 Jan 2019 PSC07 Cessation of Nex Group Holdings Limited as a person with significant control on 2 November 2018
04 Jan 2019 PSC02 Notification of Nex Group Holdings Limited as a person with significant control on 2 November 2018
04 Jan 2019 PSC07 Cessation of Nex Optimisation Limited as a person with significant control on 2 November 2018
28 Dec 2018 AA Full accounts made up to 31 March 2018
25 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
10 Oct 2017 AA Full accounts made up to 31 March 2017
24 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
19 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates