TIRONMAX LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

21/02/2521 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Micro company accounts made up to 2023-06-30

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/04/2320 April 2023 Micro company accounts made up to 2022-06-30

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

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

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/03/2011 March 2020 CESSATION OF BOZENA DOROTA KELLER AS A PSC

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

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

View Accounts

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 10TH FLOOR K & B ACCOUNTANCY GROUP ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JUSTIN KELLER / 07/01/2019

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BOZENA DOROTA KELLER / 07/01/2019

View Document

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

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOZENA KELLER

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JUSTIN KELLER / 19/01/2018

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / MRS BOZENA KELLER / 19/01/2018

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / BOZENA DOROTA KELLER / 19/01/2018

View Document

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

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

02/02/172 February 2017 01/02/17 STATEMENT OF CAPITAL GBP 10

View Document

05/09/165 September 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

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

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / BOZENA DOROTA KELLER / 25/06/2014

View Document

29/06/1529 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

24/06/1424 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/07/1315 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

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

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM K & B ACCOUNTANCY GROUP 37TH FLOOR ONE CANADA SQUARE LONDON E14 5AA UNITED KINGDOM

View Document

13/07/1213 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR PAUL KELLER

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL KELLER

View Document

09/09/119 September 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 33RD FLOOR 25 CANADA SQUARE K & B ACCOUNTANCY GROUP LONDON E14 5LQ ENGLAND

View Document

13/07/1013 July 2010 24/06/10 STATEMENT OF CAPITAL GBP 2

View Document

13/07/1013 July 2010 24/06/10 STATEMENT OF CAPITAL GBP 2

View Document

02/07/102 July 2010 COMPANY NAME CHANGED TRIRON MAX LIMITED CERTIFICATE ISSUED ON 02/07/10

View Document

02/07/102 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/06/1024 June 2010 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