TRIFIBRE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

10/04/2510 April 2025 Termination of appointment of Simon James Boswell as a director on 2025-04-01

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

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

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

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

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Second filing of Confirmation Statement dated 2019-06-01

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

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

View Accounts

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

View Accounts

11/10/1911 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR SIMON JAMES BOSWELL

View Document

03/06/193 June 2019 Confirmation statement made on 2019-06-01 with updates

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

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

View Accounts

21/08/1821 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / MRS LUCIA HELENA MONTENEGRO MAIA COX / 01/06/2017

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL NEIL COX / 01/06/2017

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

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

View Accounts

20/10/1720 October 2017 06/04/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 SECRETARY'S CHANGE OF PARTICULARS / LUCIA HELENA MONTENEGRO MAIA COX / 30/06/2016

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL NEIL COX / 30/06/2016

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

06/04/176 April 2017 Annual accounts for year ending 06 Apr 2017

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR CHRISTOPHER DAVID JAMES COX

View Document

21/06/1621 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

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

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

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

View Accounts

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/06/1426 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

14/02/1314 February 2013 ADOPT ARTICLES 11/01/2013

View Document

13/02/1313 February 2013 13/02/13 STATEMENT OF CAPITAL GBP 19101

View Document

13/02/1313 February 2013 REDUCE ISSUED CAPITAL 11/01/2013

View Document

13/02/1313 February 2013 SOLVENCY STATEMENT DATED 11/01/13

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/06/1029 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM UNIT C BRITANNIA WAY OFF MELTON ROAD THURMASTON LEICESTER LEICESTERSHIRE LE4 8JY

View Document

18/06/0818 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 COMPANY NAME CHANGED T INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 05/03/07

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: GRANVILLE HALL GRANVILLE ROAD LEICESTER LE1 7RU

View Document

08/01/078 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/12/0616 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0618 September 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

01/06/061 June 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