TRIPTYCH LOGISTICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Registered office address changed from Unit 1 Kelpatrick Centre Kelpatrick Road Slough SL1 6BW England to Unit 1 Inwood Business Park Whitton Road Hounslow TW3 2EB on 2025-09-03 |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
20/02/2520 February 2025 | Previous accounting period shortened from 2025-05-31 to 2025-01-31 |
22/10/2422 October 2024 | Confirmation statement made on 2024-09-15 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-15 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/10/2217 October 2022 | Confirmation statement made on 2022-09-15 with no updates |
20/10/2120 October 2021 | Confirmation statement made on 2021-09-15 with no updates |
20/10/2120 October 2021 | Registered office address changed from Unit 1 Kelpatrick Road Slough SL1 6BW England to Unit 1 Kelpatrick Centre Kelpatrick Road Slough SL1 6BW on 2021-10-20 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
18/03/2118 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 072655920002 |
02/11/202 November 2020 | 31/05/19 TOTAL EXEMPTION FULL |
23/09/2023 September 2020 | REGISTERED OFFICE CHANGED ON 23/09/2020 FROM CHURCHILL HOUSE 137- 139 BRENT STREET HENDON LONDON NW4 4DJ |
23/09/2023 September 2020 | CESSATION OF RAHUL CHANDRAKANT GAJJAR AS A PSC |
23/09/2023 September 2020 | CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES |
18/09/2018 September 2020 | DIRECTOR APPOINTED MR LAKSHITHA MUNASINGHE BIRAJ GAWRANATH |
18/09/2018 September 2020 | APPOINTMENT TERMINATED, DIRECTOR RAHUL GAJJAR |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
04/01/184 January 2018 | 31/05/17 UNAUDITED ABRIDGED |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES SAATCHI |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAHUL CHANDKRAKANT GAJJAR |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
27/06/1627 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
27/06/1627 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAHUL CHANDRAKANT GAJJAR / 01/01/2016 |
27/06/1627 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAHUL CHANDRAKANT GAJJAR / 01/01/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/11/1515 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
11/06/1511 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
13/05/1513 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072655920001 |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
09/06/149 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/06/1317 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
10/07/1210 July 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
15/05/1215 May 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11 |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
16/06/1116 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
14/06/1114 June 2011 | 21/05/11 STATEMENT OF CAPITAL GBP 10000 |
15/02/1115 February 2011 | REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 15 CARLISLE ROAD COLINDALE LONDON NW9 0HD UNITED KINGDOM |
15/02/1115 February 2011 | CORPORATE SECRETARY APPOINTED SPENCER WARWICK LTD |
14/02/1114 February 2011 | APPOINTMENT TERMINATED, SECRETARY ZIXIA GUO |
11/06/1011 June 2010 | 11/06/10 STATEMENT OF CAPITAL GBP 10000 |
26/05/1026 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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