TRY EAST LIMITED

Company Documents

DateDescription
05/06/185 June 2018 FIRST GAZETTE

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM
129 ALLENBY ROAD
LEEDS
LS11 5RR

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE LOW / 20/03/2013

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/03/1223 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LOW / 11/03/2010

View Document

30/04/1030 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/09 FROM: GISTERED OFFICE CHANGED ON 20/04/2009 FROM 129 ALLENBY ROAD SALFORD LS11 5RR

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED GEORGE LOW

View Document

19/03/0819 March 2008 SECRETARY APPOINTED ANNDREA CHOW

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/08 FROM: GISTERED OFFICE CHANGED ON 19/03/2008 FROM 1 DUNDERDALE STREET LONGRIDGE PRESTON LANCASHIRE PR3 3WB ENGLAND

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR PCS (DIRECTORS) LIMITED

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED SECRETARY PCS (SECRETARIES) LIMITED

View Document

11/03/0811 March 2008 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