TRIED AND TRUE LTD

Company Documents

DateDescription
24/10/2524 October 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

16/10/2516 October 2025 New

View Document

17/07/2517 July 2025 Liquidators' statement of receipts and payments to 2025-05-30

View Document

06/08/246 August 2024 Liquidators' statement of receipts and payments to 2024-05-30

View Document

13/06/2313 June 2023 Registered office address changed from 42 Bailie Gate Industrial Estate Sturminster Marshall Wimborne BH21 4DB England to St. Anns Manor 6-8 st. Ann Street Salisbury Wiltshire SP1 2DN on 2023-06-13

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Statement of affairs

View Document

13/06/2313 June 2023 Appointment of a voluntary liquidator

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/05/224 May 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER THOMAS MERX

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/10/1625 October 2016 Registered office address changed from , Unit 11 Sterte 2 Sterte Road Industrial Estate, Sterte Road, Poole, Dorset, BH15 2AF to St. Anns Manor 6-8 st. Ann Street Salisbury Wiltshire SP1 2DN on 2016-10-25

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM UNIT 11 STERTE 2 STERTE ROAD INDUSTRIAL ESTATE STERTE ROAD POOLE DORSET BH15 2AF

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/02/1523 February 2015 SECRETARY APPOINTED MRS DEBORAH ANN MERX

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MERX

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR ALEXANDER THOMAS MERX

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE MERX / 23/02/2015

View Document

08/08/148 August 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/05/1418 May 2014 REGISTERED OFFICE CHANGED ON 18/05/2014 FROM C/O TAXASSIST ACCOUNTANTS 295 WALLISDOWN ROAD POOLE DORSET BH12 5BT ENGLAND

View Document

18/05/1418 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE MERX / 18/05/2014

View Document

18/05/1418 May 2014 Registered office address changed from , C/O Taxassist Accountants, 295 Wallisdown Road, Poole, Dorset, BH12 5BT, England on 2014-05-18

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/06/1330 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE MERX / 29/03/2013

View Document

30/06/1330 June 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM GLENBRIEN SHAFTESBURY ROAD MERE WILTSHIRE BA12 6BW ENGLAND

View Document

15/03/1315 March 2013 Registered office address changed from , Glenbrien Shaftesbury Road, Mere, Wiltshire, BA12 6BW, England on 2013-03-15

View Document

11/03/1311 March 2013 PREVEXT FROM 30/06/2012 TO 31/07/2012

View Document

24/07/1224 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

29/06/1129 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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