TRYMATA DEVELOPMENTS LTD

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

15/02/2415 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

04/05/234 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Change of details for Mr Matthew Ian Hirst as a person with significant control on 2022-10-06

View Document

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

View Document

06/10/226 October 2022 Appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 2022-10-06

View Document

06/10/226 October 2022 Director's details changed for Mr Matthew Ian Hirst on 2022-10-06

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

22/01/2222 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

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

View Document

20/01/2220 January 2022 Change of details for Mr Matthew Ian Hirst as a person with significant control on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/10/2131 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM MANCHESTER HOUSE HIGH STREET STALBRIDGE DORSET DT10 2LL UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW HIRST

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR MATTHEW IAN HIRST

View Document

08/01/198 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/01/2019

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

21/12/1821 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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