TRIPTYCH DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Micro company accounts made up to 2024-12-31 |
27/05/2527 May 2025 | Registered office address changed from 37 Feather Wood Westlea Swindon SN5 7AG England to 38 Golf Road Deal Kent CT14 6PY on 2025-05-27 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/12/2430 December 2024 | Confirmation statement made on 2024-12-30 with no updates |
05/01/245 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
04/01/244 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Change of details for Mr Mark Aloysius Kolodziej as a person with significant control on 2023-11-30 |
21/12/2321 December 2023 | Cessation of Mark Aloysius Kolodziej as a person with significant control on 2023-11-30 |
21/12/2321 December 2023 | Director's details changed for Mr Mark Kolodziej on 2023-11-30 |
23/11/2323 November 2023 | Registered office address changed from 35 Gerda Road London London SE9 3SW to 37 Feather Wood Westlea Swindon SN5 7AG on 2023-11-23 |
04/09/234 September 2023 | Micro company accounts made up to 2022-12-31 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
03/01/233 January 2023 | Confirmation statement made on 2022-12-24 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/12/2127 December 2021 | Confirmation statement made on 2021-12-24 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/09/1919 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/12/1824 December 2018 | CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES |
14/09/1814 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
12/01/1812 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ALOYSIUS KOLODZIEJ |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/08/1723 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/12/1529 December 2015 | Annual return made up to 24 December 2015 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/01/155 January 2015 | Annual return made up to 24 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/12/1330 December 2013 | Annual return made up to 24 December 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
31/12/1231 December 2012 | Annual return made up to 24 December 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/01/1224 January 2012 | Annual return made up to 24 December 2011 with full list of shareholders |
24/01/1224 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / IAN SMITH / 24/12/2011 |
23/01/1223 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KOLODZIEJ / 24/11/2011 |
23/01/1223 January 2012 | REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 45B FOOTSCRAY ROAD LONDON SE9 2ST |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/01/114 January 2011 | Annual return made up to 24 December 2010 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/01/109 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KOLODZIEJ / 09/01/2010 |
09/01/109 January 2010 | Annual return made up to 24 December 2009 with full list of shareholders |
27/11/0927 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/01/092 January 2009 | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
15/01/0815 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
15/01/0815 January 2008 | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS |
03/11/073 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/10/0715 October 2007 | REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 23 BROOKLYN COURT HIGH ROAD LOUGHTON ESSEX IG10 1AQ |
13/02/0713 February 2007 | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS |
10/01/0710 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/01/079 January 2007 | REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 11 POLYCHROME COURT 261 WATERLOO ROAD LONDON SE1 8XH |
05/01/075 January 2007 | SECRETARY RESIGNED |
05/01/075 January 2007 | NEW SECRETARY APPOINTED |
08/11/068 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
19/01/0619 January 2006 | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS |
04/01/064 January 2006 | SECRETARY'S PARTICULARS CHANGED |
04/01/064 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
10/11/0510 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
31/08/0531 August 2005 | REGISTERED OFFICE CHANGED ON 31/08/05 FROM: 37 NAB LANE SHIPLEY WEST YORKSHIRE BD18 4HQ |
07/01/057 January 2005 | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS |
14/10/0414 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
26/01/0426 January 2004 | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS |
26/02/0326 February 2003 | DIRECTOR RESIGNED |
26/02/0326 February 2003 | REGISTERED OFFICE CHANGED ON 26/02/03 FROM: 14 BRIDGE HOUSE, BRIDGE STREET SUNDERLAND TYNE & WEAR SR1 1TE |
26/02/0326 February 2003 | SECRETARY RESIGNED |
26/02/0326 February 2003 | NEW SECRETARY APPOINTED |
26/02/0326 February 2003 | NEW DIRECTOR APPOINTED |
24/12/0224 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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