TRIPSURE GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-03-06 with updates |
27/09/2427 September 2024 | Micro company accounts made up to 2024-03-31 |
27/09/2427 September 2024 | Notification of Carl Carter as a person with significant control on 2024-09-03 |
22/06/2422 June 2024 | Certificate of change of name |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-06 with updates |
04/12/234 December 2023 | Micro company accounts made up to 2023-03-31 |
26/05/2326 May 2023 | Resolutions |
26/05/2326 May 2023 | Resolutions |
25/05/2325 May 2023 | Memorandum and Articles of Association |
04/05/234 May 2023 | Statement of capital following an allotment of shares on 2023-05-04 |
27/04/2327 April 2023 | Resolutions |
27/04/2327 April 2023 | Resolutions |
27/04/2327 April 2023 | Resolutions |
27/04/2327 April 2023 | Memorandum and Articles of Association |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-06 with updates |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/08/2027 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/11/1914 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES |
03/06/193 June 2019 | SUB-DIVISION 01/04/19 |
03/06/193 June 2019 | 02/04/19 STATEMENT OF CAPITAL GBP 4.50 |
31/05/1931 May 2019 | ADOPT ARTICLES 01/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/11/1820 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/12/1711 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
02/10/172 October 2017 | REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 30 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL |
12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES |
24/05/1624 May 2016 | COMPANY NAME CHANGED AVIDIA IG LTD CERTIFICATE ISSUED ON 24/05/16 |
24/05/1624 May 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/05/1611 May 2016 | PREVEXT FROM 31/12/2015 TO 31/03/2016 |
06/04/166 April 2016 | ADOPT ARTICLES 22/03/2016 |
03/10/153 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/09/1524 September 2015 | Annual return made up to 10 September 2015 with full list of shareholders |
20/08/1520 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN STEWART HEDGES / 19/08/2015 |
20/08/1520 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN STEWART HEDGES / 19/08/2015 |
18/09/1418 September 2014 | Annual return made up to 10 September 2014 with full list of shareholders |
06/09/146 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/09/1310 September 2013 | Annual return made up to 10 September 2013 with full list of shareholders |
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 |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/09/1212 September 2012 | Annual return made up to 10 September 2012 with full list of shareholders |
05/09/125 September 2012 | COMPANY NAME CHANGED DISCOVERY INSURANCE SERVICES LIMITED CERTIFICATE ISSUED ON 05/09/12 |
12/07/1212 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
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 |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/06/1123 June 2011 | REGISTERED OFFICE CHANGED ON 23/06/2011 FROM NORTH HOUSE WESTERGATE STREET WESTERGATE CHICHESTER WEST SUSSEX PO20 3QU |
23/06/1123 June 2011 | APPOINTMENT TERMINATED, DIRECTOR CARL CARTER |
06/06/116 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
28/04/1128 April 2011 | DIRECTOR APPOINTED KEVIN HEDGES |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/07/107 July 2010 | APPOINTMENT TERMINATED, SECRETARY ALISON CARTER |
28/06/1028 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARL STEVEN CARTER / 28/05/2010 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/06/0923 June 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
18/06/0818 June 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
25/02/0825 February 2008 | ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/12/2007 |
25/02/0825 February 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
12/10/0712 October 2007 | RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS |
12/07/0712 July 2007 | REGISTERED OFFICE CHANGED ON 12/07/07 FROM: LONDON HOUSE 83 LEYLANDS ROAD BURGESS HILL WEST SUSSEX RH15 8AF |
12/07/0712 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
17/05/0717 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
24/08/0624 August 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
13/07/0613 July 2006 | NEW SECRETARY APPOINTED |
03/04/063 April 2006 | SECRETARY RESIGNED |
30/03/0630 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
05/01/065 January 2006 | REGISTERED OFFICE CHANGED ON 05/01/06 FROM: LONDON HOUSE 55 SAXBY ROAD BURGESS HILL WEST SUSSEX RH15 8UL |
05/01/065 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
14/06/0514 June 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
09/05/059 May 2005 | SECRETARY RESIGNED |
09/05/059 May 2005 | NEW SECRETARY APPOINTED |
31/03/0531 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
27/09/0427 September 2004 | NEW SECRETARY APPOINTED |
27/09/0427 September 2004 | SECRETARY RESIGNED |
15/07/0415 July 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
20/11/0320 November 2003 | SECRETARY RESIGNED |
17/11/0317 November 2003 | NEW SECRETARY APPOINTED |
28/05/0328 May 2003 | SECRETARY RESIGNED |
28/05/0328 May 2003 | 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