TRI-LINE NETWORK TELEPHONY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Resolutions

View Document

06/06/256 June 2025 Sub-division of shares on 2025-05-31

View Document

05/06/255 June 2025 Change of details for Mr Michael William Hill as a person with significant control on 2025-05-31

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

28/10/2228 October 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

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

27/07/2127 July 2021 Previous accounting period shortened from 2020-10-30 to 2020-10-29

View Document

27/01/2127 January 2021 DISS40 (DISS40(SOAD))

View Document

26/01/2126 January 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

23/01/2123 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

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

View Accounts

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

29/07/1929 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/06/1624 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

05/10/155 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MS CATHERINE TOBIN / 01/12/2014

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/03/1511 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/12/145 December 2014

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL HILL

View Document

04/12/144 December 2014 SECRETARY APPOINTED MS CATHERINE TOBIN

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/134 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WILLIAM HILL / 10/10/2013

View Document

04/11/134 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM HILL / 10/10/2013

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY TOBIN / 10/10/2013

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM WILKINS KENNEDY CECIL HOUSE 52 ST ANDREW STREET HERTFORD HERTFORDSHIRE SG14 1JA

View Document

29/11/1229 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY TOBIN / 10/10/2011

View Document

16/11/1116 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/10/1014 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/11/0923 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/10/0831 October 2008 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR PRAKASH PATEL

View Document

31/10/0731 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/07/0721 July 2007 REGISTERED OFFICE CHANGED ON 21/07/07 FROM: 9-10 TELFORDS YARD THE HIGHWAY LONDON E1W 2BS

View Document

03/07/073 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/11/0623 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 9 PRINTING HOUSE YARD SHOREDITCH LONDON E2 7PR

View Document

25/10/0525 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

01/10/041 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 7 STAMFORD SQUARE ASHTON UNDER LYNE LANCASHIRE OL6 6QU

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

03/10/033 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/001 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 COMPANY NAME CHANGED TRILINE COMPUTING LTD CERTIFICATE ISSUED ON 06/04/00

View Document

21/02/0021 February 2000 REGISTERED OFFICE CHANGED ON 21/02/00 FROM: 91 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 NEW SECRETARY APPOINTED

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 SECRETARY RESIGNED

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 REGISTERED OFFICE CHANGED ON 04/11/99 FROM: 39 LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

11/10/9911 October 1999 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