TRIO COMPUTING LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

30/10/2130 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

15/10/1815 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

16/10/1716 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/01/158 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MS RIC THURSTOW WILSON / 01/06/2014

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS RIC THURSTOW WILSON / 01/06/2014

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA WILSON / 01/06/2014

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 3 3, CHYGOOSE DRIVE TRURO CORNWALL TR1 3FN ENGLAND

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM SUMMER BARN KIRLAND BODMIN CORNWALL PL30 5BD

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

29/10/1329 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

09/10/129 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/10/1131 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/10/1028 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA WILSON / 21/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS RIC THURSTOW WILSON / 21/01/2010

View Document

11/11/0911 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 31/01/08 PARTIAL EXEMPTION

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: THE STABLES LOWER BASILDON READING BERKSHIRE RG8 9NH

View Document

28/11/0728 November 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/04

View Document

14/04/0414 April 2004 REGISTERED OFFICE CHANGED ON 14/04/04 FROM: THE STABLES LOWER BASILDOW READING RG8 9NA

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/02

View Document

03/01/023 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/01

View Document

22/12/0022 December 2000 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

17/12/9817 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

05/01/985 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

16/01/9716 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

30/08/9630 August 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

08/01/968 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

05/02/955 February 1995 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

21/02/9421 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

17/12/9217 December 1992 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

10/12/9210 December 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

30/01/9230 January 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

17/12/9117 December 1991 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

27/03/9127 March 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

27/09/9027 September 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

29/05/9029 May 1990 REGISTERED OFFICE CHANGED ON 29/05/90 FROM: ALBANY HOUSE 489 LONDON ROAD CAMBERLEY SURREY GU15 3JA

View Document

10/04/9010 April 1990 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9025 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/8912 December 1989 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

12/12/8912 December 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

12/12/8912 December 1989 REGISTERED OFFICE CHANGED ON 12/12/89 FROM: ALBANY HOUSE 489 LONDON ROAD CAMBERLEY SURREY GU15 3JA

View Document

12/12/8912 December 1989 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

12/12/8912 December 1989 FULL ACCOUNTS MADE UP TO 31/01/85

View Document

19/06/8919 June 1989 REGISTERED OFFICE CHANGED ON 19/06/89 FROM: HARVEST HOUSE WALKERS RIDGE CAMBERLEY SURREY GU15 2DF

View Document

21/04/8921 April 1989 FULL ACCOUNTS MADE UP TO 31/01/84

View Document

20/09/8820 September 1988 DISSOLUTION DISCONTINUED

View Document

05/09/885 September 1988 REGISTERED OFFICE CHANGED ON 05/09/88 FROM: HARVEST HOUSE PADDOCK ROAD CAVERSHAM READING BERKSHIRE RG4 OBY

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