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 Feb 2017 AA Full accounts made up to 31 March 2016
27 Jul 2016 CS01 Confirmation statement made on 27 July 2016 with updates
29 Mar 2016 TM01 Termination of appointment of Kenneth Michael Pigaga as a director on 24 March 2016
11 Mar 2016 AA Full accounts made up to 31 March 2015
09 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2016 AP01 Appointment of Mr David Hatton Thompson as a director on 4 January 2016
18 Dec 2015 TM01 Termination of appointment of Gil Mandelzis as a director on 16 December 2015
24 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
18 Jun 2015 CH01 Director's details changed for Mr Eliran Glazer on 1 May 2015
13 May 2015 AP01 Appointment of Mr Kenneth Michael Pigaga as a director on 1 May 2015
13 May 2015 AP01 Appointment of Mr Eliran Glazer as a director on 1 May 2015
30 Apr 2015 TM01 Termination of appointment of Andrew Fintan Coyne as a director on 31 March 2015
24 Feb 2015 TM01 Termination of appointment of Stephen Gerard Caplen as a director on 30 January 2015
24 Dec 2014 AA Full accounts made up to 31 March 2014
25 Jul 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
06 Dec 2013 AA Full accounts made up to 31 March 2013
07 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
19 Mar 2013 AP01 Appointment of Mr Andrew Fintan Coyne as a director
25 Jan 2013 AA Full accounts made up to 31 March 2012
18 Dec 2012 TM01 Termination of appointment of Duncan Wales as a director
30 Nov 2012 CH01 Director's details changed for Gil Mandelzis on 2 May 2012
10 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
23 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Mar 2012 CC04 Statement of company's objects