TRYIT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Total exemption full accounts made up to 2024-04-30 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-04-30 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-18 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2022-12-18 with no updates |
23/01/2323 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2021-12-18 with no updates |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/01/2127 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
19/01/2119 January 2021 | CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
29/11/1929 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
23/01/1923 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/01/1823 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
12/01/1612 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
02/02/152 February 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
20/01/1420 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
15/01/1315 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRIFFA / 18/12/2012 |
15/01/1315 January 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
15/01/1315 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN BRIFFA / 18/12/2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
04/01/124 January 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
26/09/1126 September 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
24/05/1124 May 2011 | DISS40 (DISS40(SOAD)) |
23/05/1123 May 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
14/05/1114 May 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
19/04/1119 April 2011 | FIRST GAZETTE |
09/02/109 February 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
09/02/109 February 2010 | REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 2ND FLOOR LYNTON HOUSE 7/12 TAVISTOCK SQUARE LONDON WC1H 9BQ |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRIFFA / 18/12/2009 |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
28/04/0928 April 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
23/03/0923 March 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
26/07/0726 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
12/02/0712 February 2007 | SECRETARY'S PARTICULARS CHANGED |
12/02/0712 February 2007 | SECRETARY RESIGNED |
12/02/0712 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
12/02/0712 February 2007 | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
27/02/0627 February 2006 | DELIVERY EXT'D 3 MTH 30/04/05 |
20/02/0620 February 2006 | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
18/01/0518 January 2005 | NEW SECRETARY APPOINTED |
13/01/0513 January 2005 | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
13/01/0513 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
02/03/042 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
11/02/0411 February 2004 | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS |
14/01/0314 January 2003 | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS |
30/11/0230 November 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
26/02/0226 February 2002 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02 |
08/01/028 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
17/12/0117 December 2001 | RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS |
13/12/0113 December 2001 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 |
22/01/0122 January 2001 | RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS |
25/08/0025 August 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
19/01/0019 January 2000 | RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS |
14/01/9914 January 1999 | REGISTERED OFFICE CHANGED ON 14/01/99 FROM: BSG VALENTINE LYNTON HOUSE 7 -12 TAVISTOCK SQUARE LONDON WC1H 9LT |
14/01/9914 January 1999 | NEW DIRECTOR APPOINTED |
14/01/9914 January 1999 | NEW SECRETARY APPOINTED |
04/01/994 January 1999 | REGISTERED OFFICE CHANGED ON 04/01/99 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW |
31/12/9831 December 1998 | DIRECTOR RESIGNED |
31/12/9831 December 1998 | SECRETARY RESIGNED |
18/12/9818 December 1998 | 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