TRIFIBRE GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Confirmation statement made on 2025-06-01 with no updates |
10/04/2510 April 2025 | Termination of appointment of Simon James Boswell as a director on 2025-04-01 |
20/11/2420 November 2024 | Total exemption full accounts made up to 2024-03-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2023-03-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/09/2214 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
02/07/212 July 2021 | Second filing of Confirmation Statement dated 2019-06-01 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-01 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/10/1911 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/09/1912 September 2019 | DIRECTOR APPOINTED MR SIMON JAMES BOSWELL |
03/06/193 June 2019 | Confirmation statement made on 2019-06-01 with updates |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/08/1821 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | PSC'S CHANGE OF PARTICULARS / MRS LUCIA HELENA MONTENEGRO MAIA COX / 01/06/2017 |
20/06/1820 June 2018 | PSC'S CHANGE OF PARTICULARS / MR NIGEL NEIL COX / 01/06/2017 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/10/1720 October 2017 | 06/04/17 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / LUCIA HELENA MONTENEGRO MAIA COX / 30/06/2016 |
10/07/1710 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL NEIL COX / 30/06/2016 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
06/04/176 April 2017 | Annual accounts for year ending 06 Apr 2017 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/09/1621 September 2016 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID JAMES COX |
21/06/1621 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/06/1516 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/08/141 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/06/1426 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/06/1321 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
14/02/1314 February 2013 | ADOPT ARTICLES 11/01/2013 |
13/02/1313 February 2013 | 13/02/13 STATEMENT OF CAPITAL GBP 19101 |
13/02/1313 February 2013 | REDUCE ISSUED CAPITAL 11/01/2013 |
13/02/1313 February 2013 | SOLVENCY STATEMENT DATED 11/01/13 |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/06/1219 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
28/06/1128 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/06/1029 June 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
08/09/098 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
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 |
18/06/0818 June 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
09/06/089 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/07/074 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/07/073 July 2007 | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
05/03/075 March 2007 | COMPANY NAME CHANGED T INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 05/03/07 |
11/01/0711 January 2007 | REGISTERED OFFICE CHANGED ON 11/01/07 FROM: GRANVILLE HALL GRANVILLE ROAD LEICESTER LE1 7RU |
08/01/078 January 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/12/0616 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
18/09/0618 September 2006 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 |
01/06/061 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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