TRINZYME (UK) LIMITED
Company Documents
Date | Description |
---|---|
09/04/199 April 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
28/03/1928 March 2019 | APPLICATION FOR STRIKING-OFF |
19/12/1819 December 2018 | REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 11 RAVEN WHARF LAFONE STREET LONDON SE1 2LR |
16/08/1816 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DR TAMARA JANE NICOLSON |
16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
27/07/1727 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR TAMARA JANE NICOLSON / 01/07/2016 |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
30/06/1730 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
21/09/1521 September 2015 | Annual return made up to 12 September 2015 with full list of shareholders |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
01/10/141 October 2014 | Annual return made up to 12 September 2014 with full list of shareholders |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
22/04/1422 April 2014 | 28/01/14 STATEMENT OF CAPITAL GBP 120 |
21/03/1421 March 2014 | SUB-DIVISION 28/01/14 |
09/10/139 October 2013 | Annual return made up to 12 September 2013 with full list of shareholders |
08/10/138 October 2013 | REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 80-83 LONG LANE LONDON EC1A 9ET UNITED KINGDOM |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
16/01/1316 January 2013 | DISS40 (DISS40(SOAD)) |
15/01/1315 January 2013 | FIRST GAZETTE |
11/01/1311 January 2013 | Annual return made up to 12 September 2012 with full list of shareholders |
10/01/1310 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR TAMARA JANE NICOLSON / 01/10/2012 |
12/09/1112 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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