TATRY GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

12/11/2412 November 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

23/10/2223 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

20/01/2220 January 2022 Termination of appointment of Paulina Katarzyna Sisk as a director on 2022-01-17

View Document

20/01/2220 January 2022 Change of details for Mr Jonathan Sisk as a person with significant control on 2022-01-17

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 23 23 FIRST AVENUE BUILDING B MILTON KEYNES MK1 1DX ENGLAND

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 500 AVEBURY BOULEVARD MILTON KEYNES MK9 2BE ENGLAND

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

16/11/1916 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 80 STUMPACRE BRETTON PETERBOROUGH CAMBRIDGESHIRE PE3 8HS

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINA KATARZYNA SISK

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN SISK / 30/01/2018

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR JONATHAN SISK

View Document

27/03/1727 March 2017 COMPANY NAME CHANGED SISK SECURITY LTD CERTIFICATE ISSUED ON 27/03/17

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SISK

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MRS PAULINA KATARZYNA SISK

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 20 STUMPACRE BRETTON PETERBOROUGH CAMBRIDGESHIRE PE3 8HS UNITED KINGDOM

View Document

10/01/1710 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information