PRUDENTIAL TRITEC LTD
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
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 |
14/10/2314 October 2023 | Confirmation statement made on 2023-09-27 with updates |
04/10/234 October 2023 | Compulsory strike-off action has been discontinued |
04/10/234 October 2023 | Compulsory strike-off action has been discontinued |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
01/10/231 October 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Termination of appointment of Haroon Javaid as a director on 2022-09-27 |
27/10/2227 October 2022 | Appointment of Philip Hewitt as a director on 2022-09-27 |
27/10/2227 October 2022 | Notification of Philip Hewitt as a person with significant control on 2022-06-16 |
27/10/2227 October 2022 | Cessation of Sarah Louise Hancox as a person with significant control on 2022-06-16 |
27/10/2227 October 2022 | Termination of appointment of Sarah Louise Hancox as a director on 2022-06-16 |
27/09/2227 September 2022 | Appointment of Mr Haroon David as a director on 2022-02-10 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-27 with updates |
27/09/2227 September 2022 | Director's details changed for Mr Haroon David on 2022-02-10 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
16/10/2116 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
11/03/2111 March 2021 | REGISTERED OFFICE CHANGED ON 11/03/2021 FROM 61 NASH PEAKE STREET STOKE-ON-TRENT ST6 5BT ENGLAND |
31/01/2131 January 2021 | DIRECTOR APPOINTED MR ALBERT SMITH |
31/01/2131 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBERT SMITH |
30/01/2130 January 2021 | REGISTERED OFFICE CHANGED ON 30/01/2021 FROM 60 CANNON STREET LONDON EC4N 6NP ENGLAND |
30/01/2130 January 2021 | APPOINTMENT TERMINATED, DIRECTOR JOHN ZAKOSO |
30/01/2130 January 2021 | CESSATION OF JOHN ZAKOSO AS A PSC |
05/12/205 December 2020 | REGISTERED OFFICE CHANGED ON 05/12/2020 FROM 6 SEFTON ROAD STOKE-ON-TRENT ST3 5LW ENGLAND |
06/10/206 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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