TRITEC BUILDING CONTRACTORS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Confirmation statement made on 2025-07-10 with updates |
30/07/2530 July 2025 New | Notification of Tritec Group Limited as a person with significant control on 2025-03-11 |
30/07/2530 July 2025 New | Cessation of Aaron Creak as a person with significant control on 2025-03-11 |
30/07/2530 July 2025 New | Cessation of Mark Alan Glazebrook as a person with significant control on 2025-03-11 |
30/07/2530 July 2025 New | Cessation of Joel Paul Ward as a person with significant control on 2025-03-11 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
07/08/247 August 2024 | Total exemption full accounts made up to 2024-03-31 |
10/07/2410 July 2024 | Confirmation statement made on 2024-07-10 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/10/234 October 2023 | Resolutions |
04/10/234 October 2023 | Particulars of variation of rights attached to shares |
04/10/234 October 2023 | Resolutions |
04/10/234 October 2023 | Memorandum and Articles of Association |
04/08/234 August 2023 | Statement of capital following an allotment of shares on 2023-08-01 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2023-03-31 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-10 with updates |
11/07/2311 July 2023 | Statement of capital following an allotment of shares on 2023-07-11 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/10/2224 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/10/218 October 2021 | Total exemption full accounts made up to 2021-03-31 |
04/08/214 August 2021 | Confirmation statement made on 2021-07-10 with updates |
16/07/2116 July 2021 | Statement of capital following an allotment of shares on 2020-12-07 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/09/2017 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/07/1924 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/11/1828 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON CREAK / 28/11/2018 |
28/11/1828 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN GLAZEBROOK / 28/11/2018 |
28/11/1828 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL PAUL WARD / 26/11/2018 |
23/07/1823 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/01/189 January 2018 | REGISTERED OFFICE CHANGED ON 09/01/2018 FROM STAR HOUSE 81A HIGH ROAD BENFLEET ESSEX SS7 5LN |
01/09/171 September 2017 | 01/08/17 STATEMENT OF CAPITAL GBP 120 |
24/08/1724 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/07/1625 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/07/1516 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/09/1425 September 2014 | CURRSHO FROM 30/06/2015 TO 31/03/2015 |
16/07/1416 July 2014 | COMPANY NAME CHANGED TRITEC BUILDING CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 16/07/14 |
04/07/144 July 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/07/144 July 2014 | CHANGE OF NAME 30/06/2014 |
16/06/1416 June 2014 | 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