Advanced company searchLink opens in new window

TRAPEZE HR LIMITED

Company number 11374544

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)
01 Aug 2023 AA Micro company accounts made up to 31 December 2022
22 May 2023 CS01 Confirmation statement made on 21 May 2023 with updates
03 Feb 2023 AD01 Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX England to 33 Danemere Street Putney London SW15 1LT on 3 February 2023
25 May 2022 CS01 Confirmation statement made on 21 May 2022 with updates
19 May 2022 AA Micro company accounts made up to 31 December 2021
01 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
06 Oct 2021 SH06 Cancellation of shares. Statement of capital on 20 September 2021
  • GBP 170
01 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share buy back contract/purchase of 30 ordinary shares of £1 for £30,000.00/ repurchased shares be immediatley cancelled following purchase by the company 20/09/2021
01 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share buy back- purchase of 30 ordinary shares for £30,000.00/ repurchased shares be immediately cancelled following the purchase by the company 06/09/2021
24 May 2021 CS01 Confirmation statement made on 21 May 2021 with updates
26 Feb 2021 AA Micro company accounts made up to 31 December 2020
22 May 2020 AA Micro company accounts made up to 31 December 2019
22 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
03 Jun 2019 AA Micro company accounts made up to 31 December 2018
24 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
28 Mar 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 December 2018
07 Feb 2019 AA01 Current accounting period extended from 31 May 2019 to 30 June 2019
11 Sep 2018 SH01 Statement of capital following an allotment of shares on 22 August 2018
  • GBP 200
10 Sep 2018 SH01 Statement of capital following an allotment of shares on 22 August 2018
  • GBP 200
30 May 2018 PSC04 Change of details for Ms Harriet Katherine Lavender Olds as a person with significant control on 30 May 2018
30 May 2018 CH01 Director's details changed for Ms Harriet Katherine Lavender Olds on 30 May 2018
22 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-22
  • GBP 2