TRYGLADE PROJECTS LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

16/01/2316 January 2023 Application to strike the company off the register

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

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

View Accounts

25/07/1925 July 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

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENIS STANLEY BRENNAN

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN BRENNAN

View Document

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

View Accounts

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

06/03/186 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018

View Document

02/12/172 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/12/1610 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/01/164 January 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/148 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/12/135 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/12/1221 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/12/1123 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

16/12/1116 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/12/1015 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

13/10/1013 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/12/0917 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNN BRENNAN / 16/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS STANLEY BRENNAN / 16/12/2009

View Document

10/09/0910 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/12/0718 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0611 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0414 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/12/0324 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/01/029 January 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/01/029 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0019 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0019 October 2000 REGISTERED OFFICE CHANGED ON 19/10/00 FROM: 15 THE OAKS HUTTON HENRY HARTLEPOOL CLEVELAND

View Document

08/09/008 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/12/9915 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

04/01/984 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 RETURN MADE UP TO 02/12/96; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/11/9529 November 1995 RETURN MADE UP TO 02/12/95; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/02/955 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/02/955 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/02/955 February 1995 RETURN MADE UP TO 02/12/94; NO CHANGE OF MEMBERS

View Document

14/10/9414 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

31/01/9431 January 1994 REGISTERED OFFICE CHANGED ON 31/01/94 FROM: STERLING HOUSE, 22 ST CUTHBERTS WAY, DARLINGTON, CO DURHAM,DL1 1GB.

View Document

08/01/948 January 1994 RETURN MADE UP TO 02/12/93; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/10/938 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/938 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9211 December 1992 RETURN MADE UP TO 02/12/92; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/12/9111 December 1991 RETURN MADE UP TO 02/12/91; FULL LIST OF MEMBERS

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/03/9118 March 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/03/9118 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

18/03/9118 March 1991 REGISTERED OFFICE CHANGED ON 18/03/91 FROM: 4 SACRISTAN CLOSE BILLINGHAM CLEVELAND TS23 2TE

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/07/9016 July 1990 AMENDED FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/04/9023 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/03/8921 March 1989 RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/04/886 April 1988 REGISTERED OFFICE CHANGED ON 06/04/88 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

08/03/888 March 1988 WD 01/02/88 AD 28/01/87--------- £ SI 2@1=2 £ IC 2/4

View Document

10/02/8810 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/02/879 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/8719 January 1987 CERTIFICATE OF INCORPORATION

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