TRI TEC LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
31/01/2531 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
01/05/241 May 2024 | Confirmation statement made on 2023-04-17 with no updates |
01/05/241 May 2024 | Confirmation statement made on 2024-04-17 with no updates |
01/05/241 May 2024 | Confirmation statement made on 2022-04-17 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Compulsory strike-off action has been discontinued |
31/01/2431 January 2024 | Compulsory strike-off action has been discontinued |
30/01/2430 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
17/01/2317 January 2023 | Compulsory strike-off action has been discontinued |
17/01/2317 January 2023 | Compulsory strike-off action has been discontinued |
16/01/2316 January 2023 | Accounts for a dormant company made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
11/02/2211 February 2022 | Accounts for a dormant company made up to 2021-04-23 |
05/07/215 July 2021 | Registered office address changed from 33 Marsworth Close Hayes UB4 9SZ England to 34 Clarendon Road High Wycombe HP13 7AR on 2021-07-05 |
30/04/2130 April 2021 | CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES |
30/04/2130 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
23/04/2123 April 2021 | Annual accounts for year ending 23 Apr 2021 |
25/11/2025 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIRUJAH THAYAPARAN |
25/11/2025 November 2020 | CESSATION OF KISHOK JEYACHANDRAN AS A PSC |
22/08/2022 August 2020 | APPOINTMENT TERMINATED, SECRETARY NIRUJAH THAYAPARAN |
22/08/2022 August 2020 | DIRECTOR APPOINTED MISS NIRUJAH THAYAPARAN |
22/08/2022 August 2020 | APPOINTMENT TERMINATED, DIRECTOR KISHOK JEYACHANDRAN |
01/05/201 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KISHOK JEYACHANDRAN / 01/05/2020 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/01/2029 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
07/01/197 January 2019 | SECRETARY APPOINTED MRS NIRUJAH THAYAPARAN |
07/01/197 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
17/01/1817 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
29/06/1729 June 2017 | REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 141 LORDSHIP LANE EAST DULWICH LONDON SE22 8HX ENGLAND |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KISHOK JEYACHANDRAN |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
18/04/1618 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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