TRIANCE TECHNOLOGY LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 Application to strike the company off the register

View Document

27/10/2227 October 2022 Accounts for a dormant company made up to 2022-05-31

View Document

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

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

14/02/2214 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

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

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

09/12/199 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

08/02/198 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

09/11/179 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

16/02/1716 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

07/03/167 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

17/11/1517 November 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

06/03/156 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

21/02/1521 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

08/03/148 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

29/10/1329 October 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

05/03/135 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

07/12/127 December 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

04/03/124 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

17/11/1117 November 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

15/03/1115 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

02/02/112 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES TRIANCE / 25/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN MARY TRIANCE / 25/03/2010

View Document

24/02/1024 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

14/05/0714 May 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 S366A DISP HOLDING AGM 21/03/00

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: 25 BRACKENDENE BRADLEY STOKE BRISTOL AVON BS32 9DJ

View Document

06/04/006 April 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 SECRETARY RESIGNED

View Document

24/03/0024 March 2000 REGISTERED OFFICE CHANGED ON 24/03/00 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 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