Advanced company searchLink opens in new window

TRAFALGAR FACILITIES LIMITED

Company number 06728384

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 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
07 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
25 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
14 Feb 2023 AA01 Current accounting period shortened from 31 January 2024 to 31 December 2023
04 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
04 Nov 2022 TM01 Termination of appointment of Raymond Joseph Cassidy as a director on 9 December 2021
25 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
14 Jun 2022 PSC01 Notification of Andrew Graham Heald as a person with significant control on 14 June 2022
14 Jun 2022 PSC01 Notification of Matthew Alfred Charles Richardson as a person with significant control on 14 June 2022
09 Jun 2022 PSC07 Cessation of Raymond Joseph Cassidy as a person with significant control on 10 November 2021
08 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
01 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
11 Nov 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
27 Jul 2020 AA Total exemption full accounts made up to 31 January 2020
06 Nov 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
10 Dec 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
10 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 10 December 2018
11 Sep 2018 AP01 Appointment of Mr Andy Graham Heald as a director on 1 July 2018
14 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
23 Feb 2018 AP01 Appointment of Mr Matthew Alfred Charles Richardson as a director on 20 February 2018
15 Dec 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
13 Dec 2017 PSC01 Notification of Raymond Cassidy as a person with significant control on 11 December 2017
03 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
30 May 2017 AD01 Registered office address changed from C/O C.Phillips Neptune House Royal Hill London SE10 8RF England to 11/13 11/13 Crane Street London SE10 9NP on 30 May 2017