TRYMATA DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
15/02/2415 February 2024 | Accounts for a dormant company made up to 2023-12-31 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
04/05/234 May 2023 | Accounts for a dormant company made up to 2022-12-31 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-08 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/10/226 October 2022 | Change of details for Mr Matthew Ian Hirst as a person with significant control on 2022-10-06 |
06/10/226 October 2022 | Registered office address changed from 3 Manor Road Mere Warminster Dorset BA12 6HY England to St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU on 2022-10-06 |
06/10/226 October 2022 | Appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 2022-10-06 |
06/10/226 October 2022 | Director's details changed for Mr Matthew Ian Hirst on 2022-10-06 |
05/10/225 October 2022 | Accounts for a dormant company made up to 2021-12-31 |
22/01/2222 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
20/01/2220 January 2022 | Registered office address changed from 2 Mede Close Bourton Gillingham Dorset SP8 5BL England to 3 Manor Road Mere Warminster Dorset BA12 6HY on 2022-01-20 |
20/01/2220 January 2022 | Change of details for Mr Matthew Ian Hirst as a person with significant control on 2022-01-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/10/2131 October 2021 | Accounts for a dormant company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
22/01/2022 January 2020 | REGISTERED OFFICE CHANGED ON 22/01/2020 FROM MANCHESTER HOUSE HIGH STREET STALBRIDGE DORSET DT10 2LL UNITED KINGDOM |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/01/198 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW HIRST |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES |
08/01/198 January 2019 | DIRECTOR APPOINTED MR MATTHEW IAN HIRST |
08/01/198 January 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/01/2019 |
08/01/198 January 2019 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
21/12/1821 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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