Advanced company searchLink opens in new window

TRAFALGAR COMPLIANCE SERVICES LIMITED

Company number 07861834

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)
23 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with updates
21 Nov 2022 AP01 Appointment of Mr Gary Robinson as a director on 21 November 2022
22 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
22 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
18 Nov 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
29 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/20
29 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/20
15 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
15 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/20
23 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
01 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
16 Mar 2020 AA01 Previous accounting period shortened from 31 March 2020 to 30 September 2019
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with updates
03 Oct 2019 AP03 Appointment of Mr Richard John Pollard as a secretary on 30 September 2019
02 Oct 2019 AP01 Appointment of Mr Paul Daykin as a director on 30 September 2019
02 Oct 2019 AD01 Registered office address changed from 1 Warren Yard Warren Park, Stratford Road Milton Keynes Buckinghamshire MK12 5NW to 59/69 Queens Road High Wycombe HP13 6AH on 2 October 2019
02 Oct 2019 AP01 Appointment of Mr Richard John Pollard as a director on 30 September 2019
02 Oct 2019 TM01 Termination of appointment of Michael Edward Williams as a director on 30 September 2019
02 Oct 2019 TM01 Termination of appointment of Paul Steven Sewell as a director on 30 September 2019
02 Oct 2019 PSC05 Change of details for Ssf Limited as a person with significant control on 30 September 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates