TRIPTIK MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

11/04/2411 April 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

04/05/234 May 2023 Registered office address changed from Carinya Tudor Road Barnet EN5 5NL England to Carinya Tudor Road Barnet Hertfordshire EN5 5NL on 2023-05-04

View Document

14/01/2314 January 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Micro company accounts made up to 2021-08-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/08/192 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM SLATER GRESFORD

View Document

02/08/192 August 2019 CESSATION OF HOLLY LIGHT LINTELL AS A PSC

View Document

02/08/192 August 2019 16/07/19 STATEMENT OF CAPITAL GBP 103

View Document

02/08/192 August 2019 CESSATION OF EDMUND PHILIP HOWARD AS A PSC

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/12/1814 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS HOLLY ISABELLA LINTELL / 21/05/2018

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS HOLLY ISABELLA LINTELL / 21/05/2018

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/04/1830 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/04/2018

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND PHILIP HOWARD / 15/10/2017

View Document

30/04/1830 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/04/2018

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MR EDMUND PHILIP HOWARD / 15/10/2017

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLLY ISABELLA LINTELL

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDMUND PHILIP HOWARD

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLAM GRESFORD / 27/03/2017

View Document

20/05/1720 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLAM GRESFORD / 27/03/2017

View Document

20/04/1720 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/04/1627 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/1622 April 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

18/04/1618 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS HOLLY ISABELLA LIGHT LINTELL / 07/01/2016

View Document

18/03/1618 March 2016 18/03/16 STATEMENT OF CAPITAL GBP 14

View Document

18/03/1618 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS HOLLY ISABELLA LINTELL / 07/01/2016

View Document

09/10/159 October 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/03/155 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLAM GRESFORD / 30/08/2013

View Document

19/09/1419 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS HOLLY ISABELLA LINTELL / 18/08/2014

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND PHILIP HOWARD / 28/08/2013

View Document

05/09/145 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS HOLLY ISABELLA LINTELL / 18/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/09/125 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

01/03/111 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

01/03/111 March 2011 19/12/10 STATEMENT OF CAPITAL GBP 4

View Document

01/03/111 March 2011 19/12/10 STATEMENT OF CAPITAL GBP 4

View Document

01/03/111 March 2011 19/12/10 STATEMENT OF CAPITAL GBP 4

View Document

27/08/1027 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information