TRARIES MANAGEMENT AND CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

16/11/2316 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/01/223 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

04/11/194 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR TRACEY VAUGHAN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM 25A WINDSOR CRESCENT WHITLEY BAY NE26 2NT ENGLAND

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY VAUGHAN / 17/07/2018

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MR RUPERT VAUGHAN / 17/07/2018

View Document

17/07/1817 July 2018 SECRETARY'S CHANGE OF PARTICULARS / RUPERT VAUGHAN / 17/07/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT VAUGHAN / 17/07/2018

View Document

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

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 7 ARKWRIGHT ROAD FLAT 5 LONDON NW3 6AA ENGLAND

View Document

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

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

11/04/1611 April 2016 SECRETARY'S CHANGE OF PARTICULARS / RUPERT VAUGHAN / 01/04/2016

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT VAUGHAN / 01/04/2016

View Document

11/04/1611 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

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

View Accounts

25/03/1625 March 2016 REGISTERED OFFICE CHANGED ON 25/03/2016 FROM 9 WOODFIELD ROAD LEIGH ON SEA SS9 1EL

View Document

20/01/1620 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

28/03/1528 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

06/08/146 August 2014 COMPANY NAME CHANGED ELITE PRINTWEAR AND EMBROIDERY LIMITED CERTIFICATE ISSUED ON 06/08/14

View Document

03/04/143 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/04/143 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

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

View Accounts

01/01/141 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/04/1330 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

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

View Accounts

11/05/1211 May 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/12/1128 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/09/111 September 2011 COMPANY NAME CHANGED R & T PROPERTIES UK LIMITED CERTIFICATE ISSUED ON 01/09/11

View Document

15/04/1115 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY VAUGHAN / 01/01/2010

View Document

30/03/1030 March 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT VAUGHAN / 01/01/2010

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/04/091 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

22/04/0822 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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