Advanced company searchLink opens in new window

TRAYPORT HOLDINGS LIMITED

Company number 06484649

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)
02 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
01 Nov 2016 AP03 Appointment of Mr Elliott John Pickard as a secretary on 20 October 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
06 Sep 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-09-06
  • GBP 7,808,264
10 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-09
29 Jun 2016 AD01 Registered office address changed from , 1 Snowden Street, London, EC2A 2DQ to 7th Floor 9 Appold Street London EC2A 2AP on 29 June 2016
22 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 7,808,264
24 Dec 2015 AP01 Appointment of Mr Johnathan Huston Short as a director on 11 December 2015
23 Dec 2015 TM02 Termination of appointment of Robert Mark Snelling as a secretary on 11 December 2015
23 Dec 2015 TM01 Termination of appointment of Sean Anthony Windeatt as a director on 11 December 2015
23 Dec 2015 TM01 Termination of appointment of Prashant Kumar Chandrakant Naik as a director on 11 December 2015
23 Dec 2015 TM01 Termination of appointment of Julian Simon Johns Swain as a director on 11 December 2015
23 Dec 2015 TM01 Termination of appointment of Stephen Marcus Merkel as a director on 11 December 2015
23 Nov 2015 AP01 Appointment of Mr Stephen Marcus Merkel as a director on 20 November 2015
20 Nov 2015 AP01 Appointment of Mr Sean Anthony Windeatt as a director on 20 November 2015
26 May 2015 AP03 Appointment of Mr Robert Mark Snelling as a secretary on 19 May 2015
20 May 2015 AA Full accounts made up to 31 December 2014
19 May 2015 TM02 Termination of appointment of Jessica Terry as a secretary on 19 May 2015
27 Feb 2015 MR04 Satisfaction of charge 1 in full
27 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 7,808,264
02 Sep 2014 AA Full accounts made up to 31 December 2013
28 Jan 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 7,808,264
10 Sep 2013 AA Full accounts made up to 31 December 2012
25 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
17 Aug 2012 MISC Resignation of auditor