Advanced company searchLink opens in new window

DD TRALEX LTD

Company number 07977864

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)
01 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 Jul 2023 TM01 Termination of appointment of Kamil Robaczewski as a director on 14 July 2023
17 Jul 2023 PSC07 Cessation of Kamil Robaczewski as a person with significant control on 14 July 2023
16 May 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
22 Feb 2022 AA Micro company accounts made up to 31 March 2021
11 Jun 2021 AA Micro company accounts made up to 31 March 2020
20 May 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
23 Feb 2021 AD01 Registered office address changed from Port Richborough Ramsgate Road Richborough Sandwich CT13 9DE England to French Spares Common Lane Ranskill Retford DN22 8LW on 23 February 2021
21 Oct 2020 AD01 Registered office address changed from Phoenix Yard 65 King's Cross Road London WC1X 9LW to Port Richborough Ramsgate Road Richborough Sandwich CT13 9DE on 21 October 2020
26 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Nov 2019 PSC04 Change of details for Mr Maciej Widelski as a person with significant control on 1 November 2019
12 Nov 2019 AP01 Appointment of Mr Kamil Robaczewski as a director on 1 November 2019
12 Nov 2019 PSC01 Notification of Kamil Robaczewski as a person with significant control on 1 November 2019
05 Nov 2019 AD01 Registered office address changed from PO Box 4385 07977864: Companies House Default Address Cardiff CF14 8LH to Phoenix Yard 65 King's Cross Road London WC1X 9LW on 5 November 2019
23 Oct 2019 SH01 Statement of capital following an allotment of shares on 22 October 2019
  • GBP 100
03 Sep 2019 RP05 Registered office address changed to PO Box 4385, 07977864: Companies House Default Address, Cardiff, CF14 8LH on 3 September 2019
29 Apr 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off