- Company Overview for DD TRALEX LTD (07977864)
- Filing history for DD TRALEX LTD (07977864)
- People for DD TRALEX LTD (07977864)
- More for DD TRALEX LTD (07977864)
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
|
|
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 |