TRIPOS CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | Application to strike the company off the register |
30/05/2430 May 2024 | Micro company accounts made up to 2023-08-31 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
30/05/2330 May 2023 | Micro company accounts made up to 2022-08-31 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
01/03/211 March 2021 | SAIL ADDRESS CHANGED FROM: RIVERSIDE HOUSE 3 PLACE FARM WHEATHAMPSTEAD ST. ALBANS AL4 8SB UNITED KINGDOM |
01/03/211 March 2021 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
29/01/2129 January 2021 | CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/05/2028 May 2020 | 31/08/19 UNAUDITED ABRIDGED |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
28/06/1828 June 2018 | SAIL ADDRESS CHANGED FROM: C/O LAMBURN & TURNER RIVERSIDE HOUSE 1 PLACE FARM WHEATHAMPSTEAD ST. ALBANS HERTFORDSHIRE AL4 8SB UNITED KINGDOM |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
14/05/1814 May 2018 | 31/08/17 UNAUDITED ABRIDGED |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
02/06/162 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
02/06/162 June 2016 | REGISTERED OFFICE CHANGED ON 02/06/2016 FROM EATON HOUSE PROCTOR WAY LONDON LUTON AIRPORT LUTON BEDFORDSHIRE LU2 9PE |
22/04/1622 April 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
21/08/1521 August 2015 | CURREXT FROM 31/05/2015 TO 31/08/2015 |
16/06/1516 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
16/06/1516 June 2015 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TURNER |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
12/06/1412 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
12/06/1412 June 2014 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM WARD |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
11/06/1311 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
19/06/1219 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
10/02/1210 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
10/06/1110 June 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
10/06/1110 June 2011 | SAIL ADDRESS CREATED |
10/06/1110 June 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
08/12/108 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAVID DONALD TURNER / 23/08/2010 |
21/06/1021 June 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID EVANS / 23/05/2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE EVANS / 23/05/2010 |
18/06/1018 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE EVANS / 23/05/2010 |
12/11/0912 November 2009 | DIRECTOR APPOINTED BENJAMIN DAVID DONALD TURNER |
12/11/0912 November 2009 | DIRECTOR APPOINTED DR GRAHAM WARD |
06/07/096 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
18/06/0918 June 2009 | APPOINTMENT TERMINATED SECRETARY BUSINESS NETWORK LIMITED |
18/06/0918 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
18/06/0918 June 2009 | SECRETARY APPOINTED MRS VICTORIA EVANS |
05/09/085 September 2008 | DIRECTOR APPOINTED VICTORIA LOUISE EVANS |
26/08/0826 August 2008 | REGISTERED OFFICE CHANGED ON 26/08/2008 FROM SAXON HOUSE SAXON WAY CHELTENHAM GL52 6QX UNITED KINGDOM |
23/05/0823 May 2008 | 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