TRITACT LTD

Company Documents

DateDescription
27/09/2527 September 2025 NewConfirmation statement made on 2025-09-16 with updates

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

13/06/2413 June 2024 Notification of Muhammad Naeem Ulfat as a person with significant control on 2024-04-08

View Document

09/04/249 April 2024 Appointment of Mr Muhammad Naeem Ulfat as a director on 2024-04-08

View Document

18/01/2418 January 2024 Registered office address changed from 198 Hounslow Road Hanworth Feltham TW13 5JP England to Summit House 33 Hanworth Road Sunbury-on-Thames TW16 5DA on 2024-01-18

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

19/05/2319 May 2023 Termination of appointment of Rabia Ali Khan as a secretary on 2023-05-10

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Appointment of Mrs Rabia Ali Khan as a secretary on 2021-06-15

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

24/05/2124 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/03/2011 March 2020 CESSATION OF NAEEM ULFAT AS A PSC

View Document

11/03/2011 March 2020 CESSATION OF NIGEL LEE COLE AS A PSC

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL COLE

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD ULFAT

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NAEEM ULFAT / 11/07/2019

View Document

14/06/1914 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • A1 PLATES LTD


  • 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