TIREJECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Registered office address changed from Shire House 4 Long Street Stoney Stanton Leicester LE9 4DQ England to 74a Church Street Burbage Hinckley LE10 2DE on 2025-08-18 |
29/11/2429 November 2024 | Total exemption full accounts made up to 2023-12-31 |
21/11/2421 November 2024 | Registered office address changed from Studio 2 Studio 2, the Granary Highfield Farm Enterprise Centre, Huncote Road Stoney Stanton LE9 4DJ England to Shire House 4 Long Street Stoney Stanton Leicester LE9 4DQ on 2024-11-21 |
18/11/2418 November 2024 | Confirmation statement made on 2024-11-17 with updates |
15/02/2415 February 2024 | Change of details for Mr Andrew James Burton as a person with significant control on 2024-02-12 |
10/02/2410 February 2024 | Certificate of change of name |
07/02/247 February 2024 | Appointment of Mr James Pierre Meeks as a director on 2024-02-07 |
07/02/247 February 2024 | Registered office address changed from C/O Mayfield & Co 2 Merus Court Meridian Business Park Leicester LE19 1RJ to Studio 2 Studio 2, the Granary Highfield Farm Enterprise Centre, Huncote Road Stoney Stanton LE9 4DJ on 2024-02-07 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/11/2317 November 2023 | Confirmation statement made on 2023-11-17 with updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2021-12-31 |
17/11/2217 November 2022 | Confirmation statement made on 2022-11-17 with updates |
21/09/2221 September 2022 | Change of details for Mr Andrew James Burton as a person with significant control on 2022-09-13 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2020-12-31 |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-17 with updates |
22/10/2122 October 2021 | Change of details for Mrs Fiona Mary Campbell Burton as a person with significant control on 2021-10-22 |
22/10/2122 October 2021 | Change of details for Mr Andrew James Burton as a person with significant control on 2021-10-22 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/06/1924 June 2019 | PREVEXT FROM 30/09/2018 TO 31/12/2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES |
28/08/1828 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MARY CAMPBELL BURTON / 24/08/2018 |
06/08/186 August 2018 | 30/09/17 TOTAL EXEMPTION FULL |
05/10/175 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 059432700002 |
25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
09/07/169 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059432700001 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
06/11/156 November 2015 | Annual return made up to 22 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
10/06/1510 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 059432700001 |
08/12/148 December 2014 | Annual return made up to 22 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
08/11/138 November 2013 | Annual return made up to 22 September 2013 with full list of shareholders |
08/11/138 November 2013 | REGISTERED OFFICE CHANGED ON 08/11/2013 FROM C/O MAYFIELD & CO MERUS COURT 2 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1RJ ENGLAND |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
01/05/131 May 2013 | REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 2ND FLOOR 27 THE CRESCENT KING STREET LEICESTER LE1 6RX |
10/01/1310 January 2013 | Annual return made up to 22 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
02/03/122 March 2012 | DIRECTOR APPOINTED MR ANDREW BURTON |
16/11/1116 November 2011 | Annual return made up to 22 September 2011 with full list of shareholders |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
05/11/105 November 2010 | Annual return made up to 22 September 2010 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
05/11/095 November 2009 | Annual return made up to 22 September 2009 with full list of shareholders |
31/10/0931 October 2009 | DISS40 (DISS40(SOAD)) |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
27/10/0927 October 2009 | FIRST GAZETTE |
17/10/0817 October 2008 | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
26/11/0726 November 2007 | SECRETARY'S PARTICULARS CHANGED |
26/11/0726 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
26/11/0726 November 2007 | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS |
22/09/0622 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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