About

Registered Number: 05616811
Date of Incorporation: 09/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 28b London Road, Alderley Edge, Cheshire, SK9 7DZ

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.