TRIP SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 New | Appointment of Mr Tudor Barbarosie as a director on 2025-06-01 |
04/06/254 June 2025 New | Appointment of Mr George Barbarosie as a director on 2025-06-01 |
04/06/254 June 2025 New | Confirmation statement made on 2025-06-04 with updates |
22/05/2522 May 2025 | Confirmation statement made on 2025-05-22 with updates |
20/01/2520 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-20 with no updates |
10/08/2410 August 2024 | Confirmation statement made on 2024-08-03 with no updates |
22/07/2422 July 2024 | Unaudited abridged accounts made up to 2023-04-30 |
22/07/2422 July 2024 | Administrative restoration application |
18/06/2418 June 2024 | Final Gazette dissolved via compulsory strike-off |
18/06/2418 June 2024 | Final Gazette dissolved via compulsory strike-off |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
03/08/233 August 2023 | Confirmation statement made on 2023-08-03 with no updates |
28/07/2328 July 2023 | Confirmation statement made on 2023-05-30 with no updates |
21/04/2321 April 2023 | Compulsory strike-off action has been discontinued |
21/04/2321 April 2023 | Compulsory strike-off action has been discontinued |
20/04/2320 April 2023 | Unaudited abridged accounts made up to 2022-04-30 |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
20/01/2220 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
17/12/2017 December 2020 | 30/04/20 UNAUDITED ABRIDGED |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
25/07/1925 July 2019 | 30/04/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
21/11/1821 November 2018 | 30/04/18 UNAUDITED ABRIDGED |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
05/10/175 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
13/07/1613 July 2016 | 30/04/16 TOTAL EXEMPTION FULL |
31/05/1631 May 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
03/02/163 February 2016 | 30/04/15 TOTAL EXEMPTION FULL |
27/04/1527 April 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
07/01/157 January 2015 | 30/04/14 TOTAL EXEMPTION FULL |
08/12/148 December 2014 | REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 41 ABBEY GROVE ABBEY WOOD LONDON SE2 9EU |
08/12/148 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER REED / 01/12/2014 |
08/12/148 December 2014 | 01/12/14 STATEMENT OF CAPITAL GBP 12 |
02/05/142 May 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
11/12/1311 December 2013 | 30/04/13 TOTAL EXEMPTION FULL |
10/12/1310 December 2013 | 01/12/13 STATEMENT OF CAPITAL GBP 8 |
10/12/1310 December 2013 | 01/12/13 STATEMENT OF CAPITAL GBP 12 |
14/05/1314 May 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
05/09/125 September 2012 | 30/04/12 TOTAL EXEMPTION FULL |
23/04/1223 April 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
23/01/1223 January 2012 | 30/04/11 TOTAL EXEMPTION FULL |
09/05/119 May 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
12/01/1112 January 2011 | 30/04/10 TOTAL EXEMPTION FULL |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TUDOR BARBAROSIE / 01/01/2010 |
18/05/1018 May 2010 | Annual return made up to 15 April 2010 with full list of shareholders |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT DALE / 01/01/2010 |
24/07/0924 July 2009 | 30/04/09 TOTAL EXEMPTION FULL |
06/07/096 July 2009 | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | 30/04/08 TOTAL EXEMPTION FULL |
11/07/0811 July 2008 | RETURN MADE UP TO 15/04/08; NO CHANGE OF MEMBERS |
23/04/0823 April 2008 | 30/04/07 TOTAL EXEMPTION FULL |
22/02/0722 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
03/05/063 May 2006 | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS |
28/09/0528 September 2005 | NEW DIRECTOR APPOINTED |
28/04/0528 April 2005 | NEW SECRETARY APPOINTED |
28/04/0528 April 2005 | NEW DIRECTOR APPOINTED |
15/04/0515 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/04/0515 April 2005 | DIRECTOR RESIGNED |
15/04/0515 April 2005 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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