TRITEX DESIGN AND DEVELOPMENT LIMITED

Company Documents

DateDescription
07/08/247 August 2024 Final Gazette dissolved following liquidation

View Document

07/05/247 May 2024 Return of final meeting in a members' voluntary winding up

View Document

06/05/236 May 2023 Liquidators' statement of receipts and payments to 2023-02-25

View Document

26/02/2126 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/10/2030 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

05/06/195 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

27/06/1827 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/08/178 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/08/154 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/08/146 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/08/136 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/07/1225 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/08/1131 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALAN LAKIN / 17/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TREVOR HOLDOM / 17/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR PAUL FRENCH / 17/07/2010

View Document

09/08/109 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

29/07/0929 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED MARTIN TREVOR HOLDOM

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED NEIL ALAN LAKIN

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED ARTHUR PAUL FRENCH

View Document

16/12/0816 December 2008 ALTER MEMORANDUM 28/11/2008

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CARTER

View Document

15/12/0815 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY JEANETTE CARTER

View Document

30/07/0830 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 SECRETARY'S CHANGE OF PARTICULARS / JEANEITE CARTER / 30/07/2008

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/07/0723 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 9 UNIVERSITY ROAD LEICESTER LE1 7RA

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/12/051 December 2005 SECRETARY RESIGNED

View Document

01/12/051 December 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 £ IC 300/150 19/07/05 £ SR 150@1=150

View Document

02/09/052 September 2005 NEW SECRETARY APPOINTED

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/046 October 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 REGISTERED OFFICE CHANGED ON 20/07/04 FROM: 169 SPENCEFIELD LANE LEICESTER LE5 6GG

View Document

27/04/0427 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0410 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/042 February 2004 NEW SECRETARY APPOINTED

View Document

02/02/042 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/0310 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/08/0310 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/12/02

View Document

10/08/0110 August 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/12/01

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 SECRETARY RESIGNED

View Document

17/07/0117 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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