TRYCO GROUP MANAGEMENT LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Termination of appointment of Gary Richman as a director on 2025-06-05

View Document

22/05/2522 May 2025 Registered office address changed from Woodland Chambers 79 Woodland View Swindon Wiltshire SN1 4EX United Kingdom to Woodland Chambers - Corporate Services 79 Woodland View North Wroughton Swindon Wiltshire SN4 9AA on 2025-05-22

View Document

31/01/2531 January 2025 Registered office address changed from Ibis House 40 Fleet Street Swindon Wiltshire SN1 1RA England to Woodland Chambers 79 Woodland View Swindon Wiltshire SN1 4EX on 2025-01-31

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

09/01/259 January 2025 Micro company accounts made up to 2023-08-31

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

09/06/239 June 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 Appointment of Mr Rupert Hollingdale as a director on 2023-02-25

View Document

11/04/2311 April 2023 Registered office address changed from 120 Victoria Road Swindon Wiltshire SN1 3BH England to Ibis House 40 Fleet Street Swindon Wiltshire SN1 1RA on 2023-04-11

View Document

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

11/02/2311 February 2023 Micro company accounts made up to 2022-08-31

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/05/224 May 2022 Current accounting period extended from 2022-03-31 to 2022-08-31

View Document

04/05/224 May 2022 Notification of Rupert Hollingdale as a person with significant control on 2022-02-01

View Document

04/05/224 May 2022 Cessation of Gary Richman as a person with significant control on 2022-03-01

View Document

01/04/211 April 2021 REGISTERED OFFICE CHANGED ON 01/04/2021 FROM VICTORIA CHAMBERS CORPORATE SERVICES 120 VICTORIA ROAD SWINDON WILTSHIRE SN1 3BH ENGLAND

View Document

08/03/218 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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