TRYCO GROUP MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Termination of appointment of Gary Richman as a director on 2025-06-05 |
22/05/2522 May 2025 | Registered office address changed from Woodland Chambers 79 Woodland View Swindon Wiltshire SN1 4EX United Kingdom to Woodland Chambers - Corporate Services 79 Woodland View North Wroughton Swindon Wiltshire SN4 9AA on 2025-05-22 |
31/01/2531 January 2025 | Registered office address changed from Ibis House 40 Fleet Street Swindon Wiltshire SN1 1RA England to Woodland Chambers 79 Woodland View Swindon Wiltshire SN1 4EX on 2025-01-31 |
11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
09/01/259 January 2025 | Micro company accounts made up to 2023-08-31 |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
09/06/239 June 2023 | Confirmation statement made on 2023-03-07 with no updates |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
11/04/2311 April 2023 | Appointment of Mr Rupert Hollingdale as a director on 2023-02-25 |
11/04/2311 April 2023 | Registered office address changed from 120 Victoria Road Swindon Wiltshire SN1 3BH England to Ibis House 40 Fleet Street Swindon Wiltshire SN1 1RA on 2023-04-11 |
14/02/2314 February 2023 | Compulsory strike-off action has been discontinued |
14/02/2314 February 2023 | Compulsory strike-off action has been discontinued |
11/02/2311 February 2023 | Micro company accounts made up to 2022-08-31 |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
04/05/224 May 2022 | Current accounting period extended from 2022-03-31 to 2022-08-31 |
04/05/224 May 2022 | Notification of Rupert Hollingdale as a person with significant control on 2022-02-01 |
04/05/224 May 2022 | Cessation of Gary Richman as a person with significant control on 2022-03-01 |
01/04/211 April 2021 | REGISTERED OFFICE CHANGED ON 01/04/2021 FROM VICTORIA CHAMBERS CORPORATE SERVICES 120 VICTORIA ROAD SWINDON WILTSHIRE SN1 3BH ENGLAND |
08/03/218 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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