TRONIC EXTREME LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/03/2429 March 2024 Voluntary strike-off action has been suspended

View Document

29/03/2429 March 2024 Voluntary strike-off action has been suspended

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

12/01/2412 January 2024 Application to strike the company off the register

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

06/03/236 March 2023 Appointment of Mr Rushanth Patterakiri as a director on 2023-03-01

View Document

06/03/236 March 2023 Registered office address changed from 14 Court Leet Binley Woods Coventry CV3 2JR to Unit 10 Hanford Close Coventry CV6 5TL on 2023-03-06

View Document

06/03/236 March 2023 Cessation of Iram Khawaja as a person with significant control on 2023-03-01

View Document

06/03/236 March 2023 Termination of appointment of Iram Khawaja as a director on 2023-03-01

View Document

09/02/239 February 2023 Compulsory strike-off action has been discontinued

View Document

09/02/239 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Confirmation statement made on 2022-11-21 with no updates

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2210 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

02/02/222 February 2022 Confirmation statement made on 2021-11-21 with no updates

View Document

03/08/213 August 2021 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

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

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/02/1820 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/02/1628 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/12/159 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/02/156 February 2015 Annual return made up to 21 November 2014 with full list of shareholders

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR OMAIR KHAWAJA

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/02/142 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/01/148 January 2014 Annual return made up to 21 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/11/1221 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR OMAIR KHAWAJA

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MR OMAIR HUSSAIN KHAWAJA

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR IRAM KHAWAJA

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MRS IRAM KHAWAJA

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / OMAIR KHAWAJA / 25/07/2012

View Document

25/07/1225 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / IMAR KHAWAJA / 02/05/2012

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