Advanced company searchLink opens in new window

TRENPORT LIMITED

Company number 11654399

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)
14 Feb 2024 AA01 Previous accounting period extended from 30 June 2023 to 31 December 2023
01 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
22 Sep 2023 AD01 Registered office address changed from 2nd Floor 14 st. George Street London W1S 1FE United Kingdom to 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX on 22 September 2023
13 Apr 2023 MR04 Satisfaction of charge 116543990001 in full
13 Apr 2023 MR04 Satisfaction of charge 116543990002 in full
30 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
15 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
24 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
10 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
09 Nov 2021 TM01 Termination of appointment of Nicholas John Hopper as a director on 31 July 2021
19 Jul 2021 TM01 Termination of appointment of Selwyn Heycock as a director on 30 June 2021
19 Jul 2021 AP01 Appointment of Mr David Jonathan Farrant as a director on 1 July 2021
19 Jul 2021 AP01 Appointment of Graeme Barry Dibb as a director on 1 July 2021
03 Feb 2021 AA Full accounts made up to 30 June 2020
02 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with updates
12 Mar 2020 AA Full accounts made up to 30 June 2019
28 Jan 2020 PSC02 Notification of Trenport Property Holdings Limited as a person with significant control on 1 November 2019
28 Jan 2020 PSC07 Cessation of Shop Direct Holdings Limited as a person with significant control on 1 November 2019
31 Oct 2019 CS01 Confirmation statement made on 31 October 2019 with updates
25 Feb 2019 ANNOTATION Admin Removed the res 13 was administratively removed from the public register on 16/10/2019.
05 Feb 2019 MR01 Registration of charge 116543990001, created on 31 January 2019
05 Feb 2019 MR01 Registration of charge 116543990002, created on 31 January 2019
21 Dec 2018 AP01 Appointment of Mr Selwyn Heycock as a director on 10 December 2018
21 Dec 2018 AP01 Appointment of Mr Nicholas John Hopper as a director on 10 December 2018
18 Dec 2018 PSC02 Notification of Shop Direct Holdings Limited as a person with significant control on 3 November 2018