TORTRIX LTD

Company Documents

DateDescription
29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN MORE

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM ABBEY HOUSE 7 MANOR ROAD COVENTRY WEST MIDLANDS CV1 2FW

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE NICOLA CUTLER / 26/11/2015

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR WILLIAM NUNN / 26/11/2015

View Document

07/12/157 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MS JULIE NICOLA CUTLER / 26/11/2015

View Document

14/04/1514 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE NICOLA CUTLER / 01/04/2015

View Document

14/04/1514 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MS JULIE NICOLA CUTLER / 01/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/11/1320 November 2013 12/11/13 STATEMENT OF CAPITAL GBP 25000

View Document

20/11/1320 November 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

20/11/1320 November 2013 ADOPT ARTICLES 12/11/2013

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR ADRIAN ANTHONY COE

View Document

30/05/1330 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1225 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/109 June 2010 DIRECTOR APPOINTED DR BRIAN ROBERT MORE

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE NICOLA CUTLER / 12/05/2010

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MS JULIE NICOLA CUTLER / 12/05/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NUNN / 01/04/2010

View Document

10/05/1010 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE NICOLA CUTLER / 01/04/2010

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MS JULIE NICOLA CUTLER / 01/04/2010

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM 8 ARAGON HOUSE TUDOR COURT WARWICK ROAD COVENTRY CV3 6TZ UK

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED JULIE CUTLER

View Document

28/08/0928 August 2009 SECRETARY APPOINTED JULIE CUTLER

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/07/0920 July 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED MR JOHN ARTHUR WILLIAM NUNN

View Document

14/04/0814 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

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