TRYNOTE LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved following liquidation

View Document

12/03/2412 March 2024 Final Gazette dissolved following liquidation

View Document

12/12/2312 December 2023 Return of final meeting in a members' voluntary winding up

View Document

14/11/2314 November 2023 Liquidators' statement of receipts and payments to 2023-09-12

View Document

16/11/2216 November 2022 Liquidators' statement of receipts and payments to 2022-09-12

View Document

23/09/2123 September 2021 Registered office address changed from 27 Beaumont Avenue St Albans Hertfordshire AL1 4TL to Mountview Court 1148 High Road Whetstone London N20 0RA on 2021-09-23

View Document

23/09/2123 September 2021 Appointment of a voluntary liquidator

View Document

23/09/2123 September 2021 Declaration of solvency

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Resolutions

View Document

10/08/2010 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

10/07/1910 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

06/09/186 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RODEN

View Document

04/08/174 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

12/08/1612 August 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

14/07/1514 July 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

27/06/1527 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

19/08/1419 August 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

03/07/143 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

09/08/139 August 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

29/06/1329 June 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

01/08/121 August 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

29/06/1229 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

08/09/118 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

30/06/1130 June 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY ANN RODEN / 27/06/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL MORTON RODEN / 27/06/2010

View Document

18/10/1018 October 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

17/09/1017 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 Annual return made up to 27 June 2009 with full list of shareholders

View Document

11/07/0911 July 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 REGISTERED OFFICE CHANGED ON 21/06/04 FROM: KINETIC BUSINESS CENTRE THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4PJ

View Document

29/10/0329 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

15/07/9615 July 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

21/07/9521 July 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/08/941 August 1994 RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/934 August 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

21/07/9321 July 1993 RETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS

View Document

27/08/9227 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

27/08/9227 August 1992 RETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 REGISTERED OFFICE CHANGED ON 09/06/92 FROM: BELVUE HOUSE BELL LANE STEVENAGE HERTS, SG1 3HW

View Document

21/08/9121 August 1991 RETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS

View Document

05/08/915 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

05/08/915 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

05/08/915 August 1991 EXEMPTION FROM APPOINTING AUDITORS 28/04/90

View Document

17/01/9117 January 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

14/07/8914 July 1989 RETURN MADE UP TO 28/06/89; NO CHANGE OF MEMBERS

View Document

14/07/8914 July 1989 REGISTERED OFFICE CHANGED ON 14/07/89 FROM: 121A HIGH STREET STEVENAGE HERTS SG1 3HS

View Document

04/08/884 August 1988 REGISTERED OFFICE CHANGED ON 04/08/88 FROM: 108 HIGH STREET STEVENAGE HERTS SG1 3DW

View Document

04/08/884 August 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

04/08/884 August 1988 RETURN MADE UP TO 07/07/88; NO CHANGE OF MEMBERS

View Document

13/02/8813 February 1988 REGISTERED OFFICE CHANGED ON 13/02/88 FROM: 1 VICTORIA STREET DUNSTABLE BEDS LU6 3AZ

View Document

25/11/8725 November 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

08/09/878 September 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

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