Advanced company searchLink opens in new window

TRAYMATE PRODUCTS LIMITED

Company number 07189552

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)
03 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
31 Jan 2024 AA Accounts for a small company made up to 30 April 2023
22 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
24 Jan 2023 AA Accounts for a small company made up to 30 April 2022
01 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
26 Jan 2022 AA Accounts for a small company made up to 30 April 2021
24 Nov 2021 MR04 Satisfaction of charge 071895520004 in full
24 Nov 2021 MR01 Registration of charge 071895520005, created on 24 November 2021
18 May 2021 CS01 Confirmation statement made on 20 March 2021 with updates
15 Mar 2021 AA01 Current accounting period extended from 31 March 2021 to 30 April 2021
07 Mar 2021 AD01 Registered office address changed from Ramsdens Mills Britannia Road Huddersfield HD3 3QG England to Ramsden Mills Britannia Road Huddersfield HD3 4QG on 7 March 2021
03 Mar 2021 AD01 Registered office address changed from Unit 19C the Ensign Estate Botany Way Purfleet Essex RM19 1TB to Ramsdens Mills Britannia Road Huddersfield HD3 3QG on 3 March 2021
03 Mar 2021 PSC07 Cessation of Stephen John Rance as a person with significant control on 2 March 2021
03 Mar 2021 PSC02 Notification of Hartford Holdings Limited as a person with significant control on 2 March 2021
03 Mar 2021 TM01 Termination of appointment of Terry John Wilkins as a director on 2 March 2021
03 Mar 2021 TM01 Termination of appointment of Steven John Rance as a director on 2 March 2021
03 Mar 2021 AP01 Appointment of Mr Adam Paul Mosley as a director on 2 March 2021
03 Mar 2021 AP01 Appointment of Mr David James Mosley as a director on 2 March 2021
02 Mar 2021 MR04 Satisfaction of charge 071895520003 in full
08 Feb 2021 MR04 Satisfaction of charge 1 in full
29 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
04 Nov 2020 CH01 Director's details changed for Mr Terry John Wilkins on 4 November 2020
03 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with no updates