TRIXTECH LTD

Company Documents

DateDescription
07/02/257 February 2025 Registered office address changed from Docklands Business Centre Suite 12/3D 10-16 Tiller Road Docklands London E14 8PX England to Flat 2 Waylands Court, Staines Road, Ilford, Essex, IG1 2UR on 2025-02-07

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-08-04 with no updates

View Document

28/10/2228 October 2022 Compulsory strike-off action has been discontinued

View Document

28/10/2228 October 2022 Compulsory strike-off action has been discontinued

View Document

27/10/2227 October 2022 Micro company accounts made up to 2021-05-31

View Document

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

30/03/2230 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 Confirmation statement made on 2021-08-04 with no updates

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

24/11/2124 November 2021 Registered office address changed from Flat 2 Waylands Court Staines Road Ilford Essex IG1 2UR to Docklands Business Centre Suite 12/3D 10-16 Tiller Road Docklands London E14 8PX on 2021-11-24

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR KAMRAN SAQIB

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHSIN RASHID

View Document

02/08/202 August 2020 CESSATION OF KAMRAN SIDDIQUE SAQIB AS A PSC

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MR MOHSIN RASHID

View Document

16/07/2016 July 2020 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

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / MR KAMRAN SIDDIQUE SAQIB / 01/11/2018

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMRAN SIDDIQUE SAQIB / 01/11/2018

View Document

08/07/198 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 3 MADRAS HOUSE MADRAS ROAD ILFORD IG1 2EZ UNITED KINGDOM

View Document

24/05/1824 May 2018 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