TIRITA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 Confirmation statement made on 2025-08-11 with no updates

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-29

View Document

25/06/2425 June 2024 Previous accounting period shortened from 2023-06-28 to 2023-06-27

View Document

26/03/2426 March 2024 Previous accounting period shortened from 2023-06-29 to 2023-06-28

View Document

05/12/235 December 2023 Change of details for Mr Enrique Juan Bolaños as a person with significant control on 2023-10-01

View Document

05/12/235 December 2023 Director's details changed for Mr Enrique Juan Bolaños on 2023-10-01

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

09/11/229 November 2022 Change of details for Mr Enrique Juan Bolaños as a person with significant control on 2022-11-09

View Document

09/11/229 November 2022 Director's details changed for Mr Enrique Juan Bolaños on 2022-11-09

View Document

02/11/222 November 2022 Second filing of a statement of capital following an allotment of shares on 2021-04-12

View Document

02/11/222 November 2022 Registered office address changed from C/O Your Ecommerce Accountant the Keep, Creech Castle Taunton TA1 2DX United Kingdom to Emstrey House (North) Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 2022-11-02

View Document

02/11/222 November 2022 Second filing of Confirmation Statement dated 2022-04-12

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-06-29

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

12/04/2212 April 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-29

View Document

07/07/217 July 2021 Director's details changed for Mr Enrique Juan Bolaños on 2021-07-07

View Document

07/07/217 July 2021 Change of details for Mr Enrique Juan Bolaños as a person with significant control on 2021-07-07

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

14/04/2114 April 2021 Statement of capital following an allotment of shares on 2021-04-12

View Document

25/03/2125 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ENRIQUE JUAN BOLAÑOS / 03/06/2020

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR ENRIQUE JUAN BOLAÑOS / 03/06/2020

View Document

14/04/2014 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ENRIQUE JUAN BOLAÑOS / 21/03/2019

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR ENRIQUE JUAN BOLAÑOS / 21/03/2019

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MR ENRIQUE DE JUAN / 18/09/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MR ENRIQUE DE JUAN / 15/03/2018

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ENRIQUE JUAN BOLAÑOS / 15/03/2018

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM UNIT 8 THE COMMERCIAL CENTRE DAYS ROAD ST. PHILIPS BRISTOL BS2 0QS

View Document

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/10/1514 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ENRIQUE JUAN BOLAÑOS / 05/08/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ENRIQUE JUAN BOLAÑOS / 30/10/2013

View Document

05/11/145 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM OFFICE 2 214/224 BROOMHILL ROAD BRISLINGTON BRISTOL BS4 5RG

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/10/1314 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM UNIT 9002 224/240 BROOMHILL ROAD BRISTOL BS4 5RG ENGLAND

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM FLAT 4 CRANE HOUSE 350 ROMAN ROAD LONDON LONDON E3 5QW ENGLAND

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 306 WATERVILLE ROAD NORTH SHIELDS TYNE & WEAR NE29 6BP ENGLAND

View Document

01/11/121 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 1A GOODWOOD DRIVE NORHOLT LONDON LONDON UB5 4DJ ENGLAND

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM FLAT 11 BRACKLEY COURT POLLITT DRIVE LONDON LONDON NW8 8UB ENGLAND

View Document

13/06/1213 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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