TRIACTIVE LIMITED

Company Documents

DateDescription
31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

08/02/228 February 2022 Change of details for Mr Richard Robert Vincent as a person with significant control on 2022-01-31

View Document

08/02/228 February 2022 Director's details changed for Mr Richard Robert Vincent on 2022-01-31

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

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

View Accounts

17/10/1917 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

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

View Accounts

03/09/183 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

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

View Accounts

30/01/1830 January 2018 CURRSHO FROM 24/07/2018 TO 30/06/2018

View Document

16/11/1716 November 2017 PREVEXT FROM 31/03/2017 TO 24/07/2017

View Document

16/11/1716 November 2017 24/07/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD ROBERT VINCENT / 14/09/2017

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROBERT VINCENT / 06/10/2017

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 1 LONDON ROAD SPALDING PE11 2TA ENGLAND

View Document

30/08/1730 August 2017 CESSATION OF GRAHAM TURNER AS A PSC

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ROBERT VINCENT

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TURNER

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM MILITARY HOUSE 24 CASTLE STREET CHESTER CH1 2DS

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR RICHARD ROBERT VINCENT

View Document

24/07/1724 July 2017 Annual accounts for year ending 24 Jul 2017

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

10/08/1510 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR GAVIN BANNISTER

View Document

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

View Accounts

13/08/1413 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN BANNISTER / 01/08/2014

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN BANNISTER / 01/08/2014

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

12/08/1312 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

15/08/1215 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/08/1111 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

07/06/117 June 2011 PREVSHO FROM 31/08/2011 TO 31/03/2011

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/08/1010 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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