TRIJBITS PRODUCTIONS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

02/09/242 September 2024 Change of details for Mr Paul Henryk Trijbits as a person with significant control on 2024-09-02

View Document

02/09/242 September 2024 Director's details changed for Mr Paul Henryk Trijbits on 2024-09-02

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-08 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Cessation of Patricia Trijbits Kruijer as a person with significant control on 2023-08-22

View Document

30/08/2430 August 2024 Change of details for Mr Paul Henryk Trijbits as a person with significant control on 2023-08-22

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/03/2116 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

28/01/2028 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENRYK TRIJBITS / 13/12/2019

View Document

13/12/1913 December 2019 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA TRIJBITS KRUIJER / 13/12/2019

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL HENRYK TRIJBITS / 13/12/2019

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MS PATRICIA TRIJBITS KRUIJER / 13/12/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MS PATRICIA TRIJBITS KRUIJER / 12/09/2018

View Document

15/02/1915 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL HENRYK TRIJBITS / 12/09/2018

View Document

13/09/1813 September 2018 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA TRIJBITS KRUIJER / 12/09/2018

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENRYK TRIJBITS / 12/09/2018

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL HENRYK TRIJBITS / 01/08/2018

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MS PATRICIA TRIJBITS KRUIJER / 01/08/2018

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENRYK TRIJBITS / 01/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

28/02/1828 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/01/167 January 2016 SECOND FILING WITH MUD 08/08/15 FOR FORM AR01

View Document

03/09/153 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/09/1429 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/09/1327 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/01/1322 January 2013 17/01/13 STATEMENT OF CAPITAL GBP 99

View Document

09/08/129 August 2012 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA KRUIJER / 01/08/2012

View Document

09/08/129 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/08/1117 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/08/1023 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/10/099 October 2009 Annual return made up to 8 August 2009 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 NEW SECRETARY APPOINTED

View Document

19/08/0219 August 2002 REGISTERED OFFICE CHANGED ON 19/08/02 FROM: THE QUADRANGLE, 180 WARDOUR STREET, LONDON W1F 8FY

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

19/06/0219 June 2002 SECRETARY RESIGNED

View Document

18/06/0218 June 2002 DELIVERY EXT'D 3 MTH 31/08/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

06/02/016 February 2001 REGISTERED OFFICE CHANGED ON 06/02/01 FROM: THE QUADRANGLE 2ND FLOOR, 180 WARDOUR STREET, LONDON, W1F 8FY

View Document

24/10/0024 October 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

17/03/0017 March 2000 COMPANY NAME CHANGED ORDERFORM LIMITED CERTIFICATE ISSUED ON 20/03/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

19/05/9919 May 1999 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 NEW SECRETARY APPOINTED

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 REGISTERED OFFICE CHANGED ON 22/01/98 FROM: REGIS HOUSE, 134 PERCIVAL ROAD, ENFIELD, MIDDLESEX EN1 1QU

View Document

15/01/9815 January 1998 NEW SECRETARY APPOINTED

View Document

28/11/9728 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/9728 November 1997 ALTER MEM AND ARTS 08/08/97

View Document

08/08/978 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • RESOLV PROPERTY LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company