TRI ARCH DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-04-14 with updates

View Document

13/06/2413 June 2024 Cessation of Amarjit Singh Devsi as a person with significant control on 2022-12-21

View Document

13/06/2413 June 2024 Cessation of Stephen John Vanner as a person with significant control on 2022-12-21

View Document

07/06/247 June 2024 Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-06-07

View Document

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

View Accounts

15/11/2315 November 2023 Notification of Alan Robert Hill as a person with significant control on 2022-12-21

View Document

15/11/2315 November 2023 Notification of Salvatore Genco as a person with significant control on 2022-12-21

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

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

View Accounts

27/02/2327 February 2023 Termination of appointment of Mark Hale as a director on 2022-12-21

View Document

15/02/2315 February 2023 Purchase of own shares.

View Document

10/02/2310 February 2023 Cancellation of shares. Statement of capital on 2022-12-21

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Particulars of variation of rights attached to shares

View Document

14/01/2314 January 2023 Change of share class name or designation

View Document

14/01/2314 January 2023 Resolutions

View Document

13/01/2313 January 2023 Cessation of Mark Hale as a person with significant control on 2022-12-21

View Document

13/01/2313 January 2023 Statement of capital on 2023-01-13

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022

View Document

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

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

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

View Accounts

08/07/218 July 2021 Cancellation of shares. Statement of capital on 2021-06-23

View Document

06/07/216 July 2021 Purchase of own shares.

View Document

30/06/2130 June 2021 Purchase of own shares.

View Document

30/06/2130 June 2021 Purchase of own shares.

View Document

27/01/2127 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 PREVEXT FROM 30/04/2020 TO 31/10/2020

View Document

19/11/2019 November 2020 08/10/20 STATEMENT OF CAPITAL GBP 1690.16

View Document

19/11/2019 November 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

02/11/202 November 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

02/11/202 November 2020 08/07/20 STATEMENT OF CAPITAL GBP 1728.68

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

23/07/2023 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/2030 April 2020 08/04/20 STATEMENT OF CAPITAL GBP 1767.20

View Document

06/02/206 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

06/02/206 February 2020 08/01/20 STATEMENT OF CAPITAL GBP 1805.72

View Document

29/10/1929 October 2019 08/10/19 STATEMENT OF CAPITAL GBP 1844.24

View Document

29/10/1929 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

03/09/193 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR AMARJIT SINGH DEVSI / 03/09/2019

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AMARJIT SINGH DEVSI / 03/09/2019

View Document

19/08/1919 August 2019 SUB-DIVISION 15/07/19

View Document

14/08/1914 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

14/08/1914 August 2019 08/07/19 STATEMENT OF CAPITAL GBP 1881.68

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR ALAN HILL

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR SALVATORE GENCO

View Document

07/08/197 August 2019 ADOPT ARTICLES 15/07/2019

View Document

06/08/196 August 2019 15/07/19 STATEMENT OF CAPITAL GBP 1921.28

View Document

24/07/1924 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 08/04/19 STATEMENT OF CAPITAL GBP 1931.00

View Document

23/05/1923 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

22/05/1922 May 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 CESSATION OF STEVEN JOHN VANNER AS A PSC

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN VANNER

View Document

11/03/1911 March 2019 PREVSHO FROM 30/06/2018 TO 30/04/2018

View Document

22/02/1922 February 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

22/02/1922 February 2019 ADOPT ARTICLES 01/05/2018

View Document

21/02/1921 February 2019 SUB-DIVISION 01/05/18

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN VANNER / 28/11/2017

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MR AMARJIT SINGH DEVSI / 28/11/2017

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MR MARK HALE / 28/11/2017

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/12/1720 December 2017 SUB-DIVISION 28/11/17

View Document

20/12/1720 December 2017 28/11/17 STATEMENT OF CAPITAL GBP 1958.72

View Document

18/12/1718 December 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

18/12/1718 December 2017 ADOPT ARTICLES 28/11/2017

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR MARK HALE

View Document

23/11/1723 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

27/02/1727 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

11/08/1511 August 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

01/07/141 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/07/132 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/06/1313 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

03/07/123 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

07/06/127 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

01/07/111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

07/06/117 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

09/06/109 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMARJIT SINGH DEVSI / 05/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN VANNER / 05/06/2010

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM COOPERS HOUSE, 65 WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT

View Document

08/07/088 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

04/07/084 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM ASHENDEN

View Document

17/07/0717 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM: 65 WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT

View Document

06/06/066 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 116 COLLIER ROW ROAD COLLIER ROW ROMFORD ESSEX RM5 2BB

View Document

31/08/0531 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

11/06/0311 June 2003 SECRETARY RESIGNED

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 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