PRUDENTIAL TRITEC LTD

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

27/12/2327 December 2023 Registered office address changed to PO Box 4385, 12931079 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-27

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-09-27 with updates

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

01/10/231 October 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Termination of appointment of Haroon Javaid as a director on 2022-09-27

View Document

27/10/2227 October 2022 Appointment of Philip Hewitt as a director on 2022-09-27

View Document

27/10/2227 October 2022 Notification of Philip Hewitt as a person with significant control on 2022-06-16

View Document

27/10/2227 October 2022 Cessation of Sarah Louise Hancox as a person with significant control on 2022-06-16

View Document

27/10/2227 October 2022 Termination of appointment of Sarah Louise Hancox as a director on 2022-06-16

View Document

27/09/2227 September 2022 Appointment of Mr Haroon David as a director on 2022-02-10

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with updates

View Document

27/09/2227 September 2022 Director's details changed for Mr Haroon David on 2022-02-10

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/10/2116 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM 61 NASH PEAKE STREET STOKE-ON-TRENT ST6 5BT ENGLAND

View Document

31/01/2131 January 2021 DIRECTOR APPOINTED MR ALBERT SMITH

View Document

31/01/2131 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBERT SMITH

View Document

30/01/2130 January 2021 REGISTERED OFFICE CHANGED ON 30/01/2021 FROM 60 CANNON STREET LONDON EC4N 6NP ENGLAND

View Document

30/01/2130 January 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN ZAKOSO

View Document

30/01/2130 January 2021 CESSATION OF JOHN ZAKOSO AS A PSC

View Document

05/12/205 December 2020 REGISTERED OFFICE CHANGED ON 05/12/2020 FROM 6 SEFTON ROAD STOKE-ON-TRENT ST3 5LW ENGLAND

View Document

06/10/206 October 2020 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