TRIPSURE GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2024-03-31

View Document

27/09/2427 September 2024 Notification of Carl Carter as a person with significant control on 2024-09-03

View Document

22/06/2422 June 2024 Certificate of change of name

View Document

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

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

04/12/234 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Resolutions

View Document

26/05/2326 May 2023 Resolutions

View Document

25/05/2325 May 2023 Memorandum and Articles of Association

View Document

04/05/234 May 2023 Statement of capital following an allotment of shares on 2023-05-04

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Memorandum and Articles of Association

View Document

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

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

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

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

03/06/193 June 2019 SUB-DIVISION 01/04/19

View Document

03/06/193 June 2019 02/04/19 STATEMENT OF CAPITAL GBP 4.50

View Document

31/05/1931 May 2019 ADOPT ARTICLES 01/04/2019

View Document

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

View Accounts

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

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

View Accounts

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 30 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

24/05/1624 May 2016 COMPANY NAME CHANGED AVIDIA IG LTD CERTIFICATE ISSUED ON 24/05/16

View Document

24/05/1624 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/05/1611 May 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

06/04/166 April 2016 ADOPT ARTICLES 22/03/2016

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1524 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN STEWART HEDGES / 19/08/2015

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN STEWART HEDGES / 19/08/2015

View Document

18/09/1418 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/09/1310 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 6 FLOODGATES CASTLE LANE WEST GRINSTEAD HORSHAM WEST SUSSEX RH13 8LH UNITED KINGDOM

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/09/1212 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 COMPANY NAME CHANGED DISCOVERY INSURANCE SERVICES LIMITED CERTIFICATE ISSUED ON 05/09/12

View Document

12/07/1212 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM C/O MR. KEVIN HEDGES 6 FLOOD GATES CASTLE LANE WEST GRINSTEAD HORSHAM WEST SUSSEX RH13 8LH UNITED KINGDOM

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM NORTH HOUSE WESTERGATE STREET WESTERGATE CHICHESTER WEST SUSSEX PO20 3QU

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR CARL CARTER

View Document

06/06/116 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED KEVIN HEDGES

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY ALISON CARTER

View Document

28/06/1028 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL STEVEN CARTER / 28/05/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/06/0923 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/06/0818 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/12/2007

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: LONDON HOUSE 83 LEYLANDS ROAD BURGESS HILL WEST SUSSEX RH15 8AF

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: LONDON HOUSE 55 SAXBY ROAD BURGESS HILL WEST SUSSEX RH15 8UL

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0514 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 SECRETARY RESIGNED

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/09/0427 September 2004 NEW SECRETARY APPOINTED

View Document

27/09/0427 September 2004 SECRETARY RESIGNED

View Document

15/07/0415 July 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 SECRETARY RESIGNED

View Document

17/11/0317 November 2003 NEW SECRETARY APPOINTED

View Document

28/05/0328 May 2003 SECRETARY RESIGNED

View Document

28/05/0328 May 2003 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