Trumpo Ltd was founded on 09 November 2005 and has its registered office in Alderley Edge in Cheshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Trumpo Ltd. The company has no directors listed.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 May 2020 | |
AA01 - Change of accounting reference date | 24 February 2020 | |
CS01 - N/A | 15 November 2019 | |
AA - Annual Accounts | 19 March 2019 | |
AA01 - Change of accounting reference date | 26 February 2019 | |
CS01 - N/A | 26 November 2018 | |
CH01 - Change of particulars for director | 26 October 2018 | |
CS01 - N/A | 21 November 2017 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 15 November 2016 | |
AA - Annual Accounts | 09 September 2016 | |
AA - Annual Accounts | 03 March 2016 | |
AR01 - Annual Return | 03 December 2015 | |
AA - Annual Accounts | 23 February 2015 | |
AR01 - Annual Return | 04 December 2014 | |
AD01 - Change of registered office address | 04 December 2014 | |
AD01 - Change of registered office address | 04 December 2014 | |
AA - Annual Accounts | 18 February 2014 | |
AR01 - Annual Return | 17 December 2013 | |
MR01 - N/A | 28 August 2013 | |
AA01 - Change of accounting reference date | 15 August 2013 | |
AR01 - Annual Return | 07 December 2012 | |
AA - Annual Accounts | 31 August 2012 | |
AR01 - Annual Return | 14 March 2012 | |
AD01 - Change of registered office address | 02 February 2012 | |
DISS40 - Notice of striking-off action discontinued | 06 December 2011 | |
AA - Annual Accounts | 05 December 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 November 2011 | |
SH01 - Return of Allotment of shares | 11 April 2011 | |
AR01 - Annual Return | 31 March 2011 | |
DISS40 - Notice of striking-off action discontinued | 29 March 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 March 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 19 January 2011 | |
SH08 - Notice of name or other designation of class of shares | 19 January 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 19 January 2011 | |
SH01 - Return of Allotment of shares | 19 January 2011 | |
RESOLUTIONS - N/A | 26 November 2010 | |
AP01 - Appointment of director | 26 November 2010 | |
AA - Annual Accounts | 03 September 2010 | |
AR01 - Annual Return | 04 February 2010 | |
AA - Annual Accounts | 15 October 2009 | |
AA - Annual Accounts | 04 April 2009 | |
363a - Annual Return | 02 December 2008 | |
288b - Notice of resignation of directors or secretaries | 27 March 2008 | |
363a - Annual Return | 16 January 2008 | |
AA - Annual Accounts | 12 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 June 2007 | |
363s - Annual Return | 14 December 2006 | |
288b - Notice of resignation of directors or secretaries | 22 November 2005 | |
NEWINC - New incorporation documents | 09 November 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 August 2013 | Outstanding |
N/A |