TRIP SOLUTIONS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewAppointment of Mr Tudor Barbarosie as a director on 2025-06-01

View Document

04/06/254 June 2025 NewAppointment of Mr George Barbarosie as a director on 2025-06-01

View Document

04/06/254 June 2025 NewConfirmation statement made on 2025-06-04 with updates

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

20/01/2520 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

10/08/2410 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

22/07/2422 July 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

22/07/2422 July 2024 Administrative restoration application

View Document

18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

21/04/2321 April 2023 Compulsory strike-off action has been discontinued

View Document

21/04/2321 April 2023 Compulsory strike-off action has been discontinued

View Document

20/04/2320 April 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/12/2017 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/07/1925 July 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

21/11/1821 November 2018 30/04/18 UNAUDITED ABRIDGED

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/10/175 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

13/07/1613 July 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

03/02/163 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

27/04/1527 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 41 ABBEY GROVE ABBEY WOOD LONDON SE2 9EU

View Document

08/12/148 December 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER REED / 01/12/2014

View Document

08/12/148 December 2014 01/12/14 STATEMENT OF CAPITAL GBP 12

View Document

02/05/142 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

11/12/1311 December 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

10/12/1310 December 2013 01/12/13 STATEMENT OF CAPITAL GBP 8

View Document

10/12/1310 December 2013 01/12/13 STATEMENT OF CAPITAL GBP 12

View Document

14/05/1314 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

05/09/125 September 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

23/04/1223 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

23/01/1223 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TUDOR BARBAROSIE / 01/01/2010

View Document

18/05/1018 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT DALE / 01/01/2010

View Document

24/07/0924 July 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

06/07/096 July 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 RETURN MADE UP TO 15/04/08; NO CHANGE OF MEMBERS

View Document

23/04/0823 April 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

22/02/0722 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 SECRETARY RESIGNED

View Document


More Company Information