TRY ME LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-04-23 with no updates |
15/05/2415 May 2024 | Confirmation statement made on 2024-04-23 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/05/2324 May 2023 | Unaudited abridged accounts made up to 2023-03-31 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Registered office address changed from C/O 3-8 Tribune Drive Trinity Trading Estate Sittingbourne Kent ME10 2PG England to C/O Arcola House C/O Arcola House Staplehurst Road Sittingbourne ME10 2NH on 2023-03-14 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-23 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/07/219 July 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/05/2015 May 2020 | 31/03/20 UNAUDITED ABRIDGED |
02/05/202 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
29/04/1929 April 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
17/04/1817 April 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
21/04/1721 April 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/06/167 June 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
23/05/1623 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/02/163 February 2016 | APPOINTMENT TERMINATED, SECRETARY DELROY SIMMONS |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/05/1513 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/05/146 May 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
06/05/146 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/05/137 May 2013 | 23/04/13 NO CHANGES |
07/05/137 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / DELROY SIMMONS / 23/04/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/08/127 August 2012 | 23/04/12 NO CHANGES |
04/08/124 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/04/1127 April 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
08/05/108 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ARTUR SIMMONS / 26/03/2010 |
29/03/1029 March 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
20/01/1020 January 2010 | DISS40 (DISS40(SOAD)) |
19/01/1019 January 2010 | Annual return made up to 26 March 2009 with full list of shareholders |
05/01/105 January 2010 | FIRST GAZETTE |
18/05/0918 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/03/0825 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN SIMMONS / 06/02/2008 |
25/03/0825 March 2008 | APPOINTMENT TERMINATED SECRETARY SALLY SIMMONS |
25/03/0825 March 2008 | SECRETARY APPOINTED DELROY SIMMONS |
27/04/0727 April 2007 | REGISTERED OFFICE CHANGED ON 27/04/07 FROM: 12 ROMNEY PLACE MAIDSTONE KENT ME15 6LE |
26/04/0726 April 2007 | NEW SECRETARY APPOINTED |
26/04/0726 April 2007 | SECRETARY RESIGNED |
26/03/0726 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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