TRYKIT CONVERSIONS LIMITED
Company Documents
Date | Description |
---|---|
20/06/2320 June 2023 | Final Gazette dissolved via voluntary strike-off |
20/06/2320 June 2023 | Final Gazette dissolved via voluntary strike-off |
04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
24/03/2324 March 2023 | Application to strike the company off the register |
29/11/2229 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
08/10/198 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
05/11/185 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
23/10/1723 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
04/03/154 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
05/03/145 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
06/03/136 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
04/03/124 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
19/03/1119 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
02/12/102 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
18/03/1018 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY CABLE BOOKER / 17/03/2010 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY EDWIN BOOKER / 17/03/2010 |
30/12/0930 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
24/03/0924 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
05/12/085 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
10/03/0810 March 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
21/09/0721 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
14/03/0714 March 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
20/11/0620 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
09/03/069 March 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
05/12/055 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
11/03/0511 March 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
01/12/041 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
16/03/0416 March 2004 | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
20/05/0320 May 2003 | DIRECTOR RESIGNED |
20/05/0320 May 2003 | SECRETARY RESIGNED |
20/05/0320 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/05/0320 May 2003 | NEW DIRECTOR APPOINTED |
20/05/0320 May 2003 | REGISTERED OFFICE CHANGED ON 20/05/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
28/02/0328 February 2003 | 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