TRONIX (UK) LIMITED

Company Documents

DateDescription
20/07/2520 July 2025 NewDirector's details changed for Mr Suresh Vikra Chandra Rai on 2025-03-27

View Document

20/07/2520 July 2025 NewStatement of capital following an allotment of shares on 2025-07-07

View Document

20/07/2520 July 2025 NewChange of details for Mr George Philip Cunningham as a person with significant control on 2025-07-07

View Document

18/07/2518 July 2025 NewTermination of appointment of Jackie Bowles as a secretary on 2025-07-17

View Document

18/07/2518 July 2025 NewDirector's details changed for Mr George Cunningham on 2025-07-18

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

10/11/2310 November 2023 Registration of charge 061008610007, created on 2023-11-06

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Registered office address changed from Hollyacre Toddington Lane Littlehampton England to Hollyacre Toddington Lane Wick Littlehampton BN17 7PP on 2023-10-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

13/11/2213 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Registered office address changed from 41 Greenoaks Lancing West Sussex BN15 0HE to Hollyacre Toddington Lane Littlehampton on 2022-03-04

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

14/10/2114 October 2021 Secretary's details changed for Jackie Bowles on 2021-10-08

View Document

14/10/2114 October 2021 Change of details for Mr George Cunningham as a person with significant control on 2021-10-08

View Document

14/10/2114 October 2021 Director's details changed for Mr George Cunningham on 2021-10-08

View Document

28/05/2128 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/01/213 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

13/05/2013 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061008610006

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/05/1730 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061008610002

View Document

26/05/1726 May 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 061008610002

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

15/11/1615 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061008610005

View Document

15/11/1615 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061008610004

View Document

23/09/1623 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061008610003

View Document

19/09/1619 September 2016 CURREXT FROM 30/03/2017 TO 31/03/2017

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

23/07/1523 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

21/01/1521 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 061008610002

View Document

13/09/1413 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH VIKRA CHANDRA RAI / 27/08/2014

View Document

12/06/1412 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

23/05/1423 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/1419 May 2014 15/04/2014

View Document

07/05/147 May 2014 SUB-DIVISION 15/04/14

View Document

07/05/147 May 2014 15/04/14 STATEMENT OF CAPITAL GBP 13.16

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR SURESH VIKRA CHANDRA RAI

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

11/12/1311 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

04/09/124 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/04/1228 April 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/03/1223 March 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

09/03/129 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 PREVSHO FROM 31/03/2011 TO 30/03/2011

View Document

09/03/119 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CUNNINGHAM / 13/02/2010

View Document

16/03/1016 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

13/02/0713 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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