TRIED AND TRUE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | Return of final meeting in a creditors' voluntary winding up |
| 16/10/2516 October 2025 New | |
| 17/07/2517 July 2025 | Liquidators' statement of receipts and payments to 2025-05-30 |
| 06/08/246 August 2024 | Liquidators' statement of receipts and payments to 2024-05-30 |
| 13/06/2313 June 2023 | Registered office address changed from 42 Bailie Gate Industrial Estate Sturminster Marshall Wimborne BH21 4DB England to St. Anns Manor 6-8 st. Ann Street Salisbury Wiltshire SP1 2DN on 2023-06-13 |
| 13/06/2313 June 2023 | Resolutions |
| 13/06/2313 June 2023 | Statement of affairs |
| 13/06/2313 June 2023 | Appointment of a voluntary liquidator |
| 13/06/2313 June 2023 | Resolutions |
| 13/06/2313 June 2023 | Notice to Registrar of Companies of Notice of disclaimer |
| 04/05/224 May 2022 | Micro company accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 20/04/2120 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 05/06/205 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 11/08/1911 August 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 03/01/183 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER THOMAS MERX |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
| 28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 25/10/1625 October 2016 | Registered office address changed from , Unit 11 Sterte 2 Sterte Road Industrial Estate, Sterte Road, Poole, Dorset, BH15 2AF to St. Anns Manor 6-8 st. Ann Street Salisbury Wiltshire SP1 2DN on 2016-10-25 |
| 25/10/1625 October 2016 | REGISTERED OFFICE CHANGED ON 25/10/2016 FROM UNIT 11 STERTE 2 STERTE ROAD INDUSTRIAL ESTATE STERTE ROAD POOLE DORSET BH15 2AF |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 25/07/1625 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
| 29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 27/07/1527 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 23/02/1523 February 2015 | SECRETARY APPOINTED MRS DEBORAH ANN MERX |
| 23/02/1523 February 2015 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH MERX |
| 23/02/1523 February 2015 | DIRECTOR APPOINTED MR ALEXANDER THOMAS MERX |
| 23/02/1523 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE MERX / 23/02/2015 |
| 08/08/148 August 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 18/05/1418 May 2014 | REGISTERED OFFICE CHANGED ON 18/05/2014 FROM C/O TAXASSIST ACCOUNTANTS 295 WALLISDOWN ROAD POOLE DORSET BH12 5BT ENGLAND |
| 18/05/1418 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE MERX / 18/05/2014 |
| 18/05/1418 May 2014 | Registered office address changed from , C/O Taxassist Accountants, 295 Wallisdown Road, Poole, Dorset, BH12 5BT, England on 2014-05-18 |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
| 30/06/1330 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE MERX / 29/03/2013 |
| 30/06/1330 June 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
| 21/03/1321 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 15/03/1315 March 2013 | REGISTERED OFFICE CHANGED ON 15/03/2013 FROM GLENBRIEN SHAFTESBURY ROAD MERE WILTSHIRE BA12 6BW ENGLAND |
| 15/03/1315 March 2013 | Registered office address changed from , Glenbrien Shaftesbury Road, Mere, Wiltshire, BA12 6BW, England on 2013-03-15 |
| 11/03/1311 March 2013 | PREVEXT FROM 30/06/2012 TO 31/07/2012 |
| 24/07/1224 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
| 29/06/1129 June 2011 | 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