TRI-EPSILON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

26/02/2226 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/05/156 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 25 NORTH ROW MAYFAIR LONDON W1K 6DJ

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/05/149 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ATHANASIUS CONSTANTINE JOHANNES CALLIAFAS / 01/12/2013

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM SUITE 21 80 PARK LANE LONDON W1K 7TR UNITED KINGDOM

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ATHANASIUS CONSTANTINE JOHANNES CALLIAFAS / 01/06/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/05/137 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 77 BROOK STREET MAYFAIR LONDON W1K 4HY

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/02/1321 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

21/02/1321 February 2013 SAIL ADDRESS CREATED

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

08/05/128 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, SECRETARY DELAWARE MANAGEMENT COMPANY LIMITED

View Document

13/05/1113 May 2011 CORPORATE SECRETARY APPOINTED SAVILLE COMPANY SECRETARIES LIMITED

View Document

13/05/1113 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

10/06/1010 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/05/0821 May 2008 SECRETARY'S CHANGE OF PARTICULARS / DELAWARE MANAGEMENT COMPANY LIMITED / 01/10/2007

View Document

21/05/0821 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

01/06/071 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/10/0520 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/057 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 S366A DISP HOLDING AGM 26/05/04

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM: TRYM LODGE, 1 HENBURY ROAD WESTBURY-ON-TRYM BRISTOL AVON BS9 3HQ

View Document

04/05/044 May 2004 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