TRITEK CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewUnaudited abridged accounts made up to 2025-06-30

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-06-30 with no updates

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

20/03/2520 March 2025 Micro company accounts made up to 2024-06-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

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

View Accounts

31/03/2431 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

16/12/2316 December 2023 Registered office address changed from Unit 21 Wenta Business Centre Electric Avenue Enfield England to Unit 38 Wenta Business Centre Electric Avenue Enfield EN3 7XU on 2023-12-16

View Document

09/08/239 August 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

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

View Accounts

23/03/2323 March 2023 Registered office address changed from Wenta Business Centre Unit 21 Wenta Business Centre Electric Avenue Enfield EN3 7XU England to Unit 21 Wenta Business Centre Electric Avenue Enfield on 2023-03-23

View Document

23/03/2323 March 2023 Director's details changed for Miss Adeshola Abosede Cole on 2023-01-01

View Document

09/03/239 March 2023 Registered office address changed from Unit 1I 75 Milmarsh Lane Cambridge Studios Enfield EN3 7PU England to Wenta Business Centre Unit 21 Wenta Business Centre Electric Avenue Enfield EN3 7XU on 2023-03-09

View Document

09/03/239 March 2023 Change of details for Miss Adeshola Abosede Cole as a person with significant control on 2023-03-09

View Document

29/11/2229 November 2022 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

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

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

20/02/2120 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADEESHOLA ABOSEDE COLE / 19/02/2021

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

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

View Accounts

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 3 FRANKLIN HOUSE ENFIELD EN3 7FG ENGLAND

View Document

10/02/2010 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCIS ALEGBE

View Document

19/07/1919 July 2019 CESSATION OF FRANCIS BAMIDELE ALEGBE AS A PSC

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADESHOLA ABOSEDE COLE

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/02/1918 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 1 FRANCIS STREET LONDON E15 1JG ENGLAND

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR FRANCIS BAMIDELE ALEGBE / 29/01/2019

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MR FRANCIS BAMIDELE ALEGBE / 29/01/2019

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADEESHOLA ABOSEDE COLE / 29/01/2019

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS BAMIDELE ALEGBE / 29/01/2019

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM OSBORN HOUSE 9 - 13 OSBORN STREET LONDON E1 6TD ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS BAMIDELE ALEGBE

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 CESSATION OF KELECHI SANDRA IROKA AS A PSC

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR FRANCIS BAMIDELE ALEGBE

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR KELECHI IROKA

View Document

12/06/1712 June 2017 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