TRYKA L.E.D. LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Registered office address changed from The Sycamores 43 Kneesworth Street Royston Hertfordshire SG8 5AB to 4 Amor Way Letchworth Garden City SG6 1UG on 2025-07-25 |
11/06/2511 June 2025 New | Confirmation statement made on 2025-06-05 with updates |
27/11/2427 November 2024 | Appointment of Mr Ryan James Rolph as a director on 2024-11-22 |
27/11/2427 November 2024 | Appointment of Miss Kya Frances Rolph as a director on 2024-11-22 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/11/2316 November 2023 | Total exemption full accounts made up to 2022-12-31 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
27/09/2327 September 2023 | Registration of charge 045606990002, created on 2023-09-21 |
07/09/237 September 2023 | Registration of charge 045606990001, created on 2023-09-06 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
07/10/227 October 2022 | Total exemption full accounts made up to 2021-12-31 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
04/10/214 October 2021 | Total exemption full accounts made up to 2020-12-31 |
02/04/202 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
10/10/1910 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/02/1919 February 2019 | APPOINTMENT TERMINATED, DIRECTOR TAPPENDEN AND CO LIMITED |
08/02/198 February 2019 | RETURN OF PURCHASE OF OWN SHARES |
17/01/1917 January 2019 | RETURN OF PURCHASE OF OWN SHARES |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/11/1717 November 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
12/10/1612 October 2016 | SECRETARY APPOINTED RYAN ROLPH |
12/10/1612 October 2016 | APPOINTMENT TERMINATED, SECRETARY TERESA ROLPH |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/11/152 November 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
03/10/153 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/10/1414 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALBERT ROLPH / 11/10/2014 |
14/10/1414 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
14/10/1414 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / TERESA JAYNE ROLPH / 11/10/2014 |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/10/1318 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/10/1212 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/01/1226 January 2012 | REGISTERED OFFICE CHANGED ON 26/01/2012 FROM UNIT 3 STATION WORKS SHEPRETH NR ROYSTON HERTFORDSHIRE SG8 6PZ |
12/10/1112 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
25/08/1125 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/10/1020 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/10/0922 October 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALBERT ROLPH / 11/10/2009 |
22/10/0922 October 2009 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TAPPENDEN AND CO LIMITED / 11/10/2009 |
18/08/0918 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/10/0816 October 2008 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM THE SYCAMORES 43 KNEESWORTH STREET ROYSTON HERTFORDSHIRE SG8 5AB |
16/10/0816 October 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
08/04/088 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
26/10/0726 October 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
25/06/0725 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
30/10/0630 October 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
24/07/0624 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
16/01/0616 January 2006 | NEW DIRECTOR APPOINTED |
13/12/0513 December 2005 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
23/08/0523 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
29/11/0429 November 2004 | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS |
13/08/0413 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
18/11/0318 November 2003 | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS |
13/12/0213 December 2002 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 |
04/11/024 November 2002 | NEW SECRETARY APPOINTED |
04/11/024 November 2002 | SECRETARY RESIGNED |
04/11/024 November 2002 | REGISTERED OFFICE CHANGED ON 04/11/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
04/11/024 November 2002 | DIRECTOR RESIGNED |
04/11/024 November 2002 | NEW DIRECTOR APPOINTED |
11/10/0211 October 2002 | 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