TRIPZ LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 28/04/2528 April 2025 | Liquidators' statement of receipts and payments to 2025-03-14 |
| 05/06/245 June 2024 | Appointment of a voluntary liquidator |
| 05/06/245 June 2024 | Statement of affairs |
| 11/04/2411 April 2024 | Resolutions |
| 11/04/2411 April 2024 | Registered office address changed from 383a Tong Street Bradford BD4 9RU England to 6th Floor 9 Appold Street London EC2A 2AP on 2024-04-11 |
| 11/04/2411 April 2024 | Resolutions |
| 18/02/2418 February 2024 | Amended total exemption full accounts made up to 2022-05-31 |
| 08/02/248 February 2024 | Notification of Kenneth Ives as a person with significant control on 2024-02-08 |
| 07/02/247 February 2024 | Confirmation statement made on 2024-02-06 with updates |
| 07/02/247 February 2024 | Cessation of Kenneth Ives as a person with significant control on 2024-02-06 |
| 06/02/246 February 2024 | Cessation of Rizwan Naval as a person with significant control on 2024-02-06 |
| 06/02/246 February 2024 | Notification of Kenneth Ives as a person with significant control on 2024-02-06 |
| 22/09/2322 September 2023 | Cessation of Kenneth Ives as a person with significant control on 2023-09-21 |
| 14/08/2314 August 2023 | Confirmation statement made on 2023-08-14 with no updates |
| 13/07/2313 July 2023 | Change of details for Mr Kenneth Ives as a person with significant control on 2023-07-12 |
| 09/03/239 March 2023 | Termination of appointment of Rizwan Naval as a director on 2023-03-01 |
| 28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 16/05/2216 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
| 28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES |
| 11/05/2011 May 2020 | APPOINTMENT TERMINATED, SECRETARY ANGELA IVES |
| 11/05/2011 May 2020 | DIRECTOR APPOINTED MR KENNETH IVES |
| 11/05/2011 May 2020 | SECRETARY APPOINTED MR KENNETH IVES |
| 11/05/2011 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH IVES |
| 11/05/2011 May 2020 | CESSATION OF ANGELA JEAN IVES AS A PSC |
| 11/05/2011 May 2020 | APPOINTMENT TERMINATED, DIRECTOR ANGELA IVES |
| 10/03/2010 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA JEAN IVES / 29/02/2020 |
| 10/03/2010 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA JEAN IVES / 29/02/2020 |
| 28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
| 01/03/191 March 2019 | REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 39 MORLEY STREET BRADFORD BD7 1BE UNITED KINGDOM |
| 08/02/198 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 18/01/1918 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS ANGELA JEAN IVES / 17/01/2019 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
| 10/05/1710 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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