TRYTITLE LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-08-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/02/219 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/09/1412 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/08/1228 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, SECRETARY ANNA MCMAHON

View Document

27/08/1027 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS ANNA MCMAHON / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STONHAM / 24/11/2009

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/01/0926 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0926 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/01/0926 January 2009 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM QUADRANT HOUSE 250 KENNINGTON LANE LONDON SE11 5RD

View Document

26/01/0926 January 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNA MCMAHON / 07/12/2008

View Document

26/01/0926 January 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

29/08/0829 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER STONHAM / 01/04/2008

View Document

28/08/0828 August 2008 SECRETARY'S CHANGE OF PARTICULARS / ANNA MCMAHON / 08/02/2008

View Document

01/08/081 August 2008 GBP IC 5000/4000 27/03/08 GBP SR 1000@1=1000

View Document

12/05/0812 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0720 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0723 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/02/0524 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED

View Document

19/08/0419 August 2004 SECRETARY RESIGNED

View Document

12/02/0412 February 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/03/0222 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0222 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0230 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 AUDITOR'S RESIGNATION

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

15/03/9915 March 1999 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

09/03/999 March 1999 NEW SECRETARY APPOINTED

View Document

09/03/999 March 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 NEW SECRETARY APPOINTED

View Document

03/09/973 September 1997 SECRETARY RESIGNED

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 NEW SECRETARY APPOINTED

View Document

21/07/9521 July 1995 SECRETARY RESIGNED

View Document

20/07/9520 July 1995 REGISTERED OFFICE CHANGED ON 20/07/95 FROM: 79,ST.JOHN STREET, LONDON. EC1M 4DR

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

20/02/9520 February 1995 RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/07/943 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

14/02/9414 February 1994 RETURN MADE UP TO 19/12/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 RETURN MADE UP TO 19/12/92; NO CHANGE OF MEMBERS

View Document

04/07/934 July 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

21/02/9221 February 1992 RETURN MADE UP TO 19/12/91; NO CHANGE OF MEMBERS

View Document

16/02/9216 February 1992 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

16/02/9216 February 1992 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

16/02/9216 February 1992 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

16/02/9216 February 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

08/11/918 November 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

08/11/918 November 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991 FIRST GAZETTE

View Document

17/05/9017 May 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 DIRECTOR RESIGNED

View Document

16/01/8916 January 1989 NC INC ALREADY ADJUSTED

View Document

16/01/8916 January 1989 WD 15/12/88 AD 01/01/87--------- £ SI 4998@1=4998 £ IC 2/5000

View Document

16/01/8916 January 1989 £ NC 100/5000 01/01/8

View Document

09/01/899 January 1989 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

09/01/899 January 1989 REGISTERED OFFICE CHANGED ON 09/01/89 FROM: 78 LANDOR ROAD STOCKWELL LONDON SW9 9PH

View Document

09/01/899 January 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/8728 January 1987 REGISTERED OFFICE CHANGED ON 28/01/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

07/01/877 January 1987 NEW DIRECTOR APPOINTED

View Document

31/12/8631 December 1986 GAZETTABLE DOCUMENT

View Document

31/12/8631 December 1986 MEMORANDUM OF ASSOCIATION

View Document

29/12/8629 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/864 November 1986 CERTIFICATE OF INCORPORATION

View Document

04/11/864 November 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/864 November 1986 CERTIFICATE OF INCORPORATION

View Document

04/11/864 November 1986 CERTIFICATE OF INCORPORATION

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