TRIPTYCH LOGISTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewRegistered office address changed from Unit 1 Kelpatrick Centre Kelpatrick Road Slough SL1 6BW England to Unit 1 Inwood Business Park Whitton Road Hounslow TW3 2EB on 2025-09-03

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

20/02/2520 February 2025 Previous accounting period shortened from 2025-05-31 to 2025-01-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

20/10/2120 October 2021 Registered office address changed from Unit 1 Kelpatrick Road Slough SL1 6BW England to Unit 1 Kelpatrick Centre Kelpatrick Road Slough SL1 6BW on 2021-10-20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 072655920002

View Document

02/11/202 November 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 REGISTERED OFFICE CHANGED ON 23/09/2020 FROM CHURCHILL HOUSE 137- 139 BRENT STREET HENDON LONDON NW4 4DJ

View Document

23/09/2023 September 2020 CESSATION OF RAHUL CHANDRAKANT GAJJAR AS A PSC

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

18/09/2018 September 2020 DIRECTOR APPOINTED MR LAKSHITHA MUNASINGHE BIRAJ GAWRANATH

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, DIRECTOR RAHUL GAJJAR

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

04/01/184 January 2018 31/05/17 UNAUDITED ABRIDGED

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES SAATCHI

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAHUL CHANDKRAKANT GAJJAR

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/06/1627 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHUL CHANDRAKANT GAJJAR / 01/01/2016

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHUL CHANDRAKANT GAJJAR / 01/01/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072655920001

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/06/149 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/06/1317 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/07/1210 July 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/05/1215 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/06/1116 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

14/06/1114 June 2011 21/05/11 STATEMENT OF CAPITAL GBP 10000

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 15 CARLISLE ROAD COLINDALE LONDON NW9 0HD UNITED KINGDOM

View Document

15/02/1115 February 2011 CORPORATE SECRETARY APPOINTED SPENCER WARWICK LTD

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, SECRETARY ZIXIA GUO

View Document

11/06/1011 June 2010 11/06/10 STATEMENT OF CAPITAL GBP 10000

View Document

26/05/1026 May 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


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