TRYTECH LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

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

View Accounts

18/05/2318 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/01/2331 January 2023 Change of details for Mr Damian Craker as a person with significant control on 2023-01-30

View Document

31/01/2331 January 2023 Director's details changed for Mr Damian Paul Craker on 2023-01-30

View Document

31/01/2331 January 2023 Change of details for Mrs Rachel Craker as a person with significant control on 2023-01-30

View Document

31/01/2331 January 2023 Registered office address changed from 87 Seymour Park Road Marlow Buckinghamshire SL7 3ES to Dove Cottage Stocking Lane Hughenden Valley High Wycombe HP14 4NE on 2023-01-31

View Document

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

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / MR DAMIAN CRACKER / 03/09/2018

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / MRS RACHEL CRACKER / 03/09/2018

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN PAUL CRAKER / 03/09/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN PAUL CRAKER / 10/09/2017

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MRS RACHEL CRACKER / 06/04/2017

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MR DAMIAN CRACKER / 06/04/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/09/153 September 2015 SAIL ADDRESS CHANGED FROM: C/O CA SOLUTIONS LTD 2ND FLOOR ST JAMES HOUSE 9-15 ST. JAMES ROAD SURBITON SURREY KT6 4QH UNITED KINGDOM

View Document

03/09/153 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/09/1415 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, SECRETARY CA SOLUTIONS LTD

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/09/1217 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/09/1128 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/10/1013 October 2010 SAIL ADDRESS CREATED

View Document

13/10/1013 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/10/1013 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN CRAKER / 01/09/2010

View Document

13/10/1013 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CA SOLUTIONS LTD / 01/09/2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

31/10/0831 October 2008 SECRETARY'S CHANGE OF PARTICULARS / C.A. SOLUTIONS LTD / 28/10/2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/08/0716 August 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07

View Document

02/11/062 November 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: CA SOLUTIONS LIMITED 12-14 CLAREMONT ROAD SURBITON SURREY KT6 4QU

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 SECRETARY RESIGNED

View Document

01/09/051 September 2005 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