TRYST IT LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/08/257 August 2025 | Compulsory strike-off action has been suspended |
| 07/08/257 August 2025 | Compulsory strike-off action has been suspended |
| 01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
| 05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
| 05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
| 03/04/253 April 2025 | Confirmation statement made on 2025-02-28 with no updates |
| 09/07/249 July 2024 | Compulsory strike-off action has been suspended |
| 09/07/249 July 2024 | Compulsory strike-off action has been suspended |
| 11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
| 11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
| 16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
| 16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
| 14/03/2414 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
| 11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
| 11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
| 15/05/2315 May 2023 | Registered office address changed from 2a Pretoria Road Larbert FK5 4NB Scotland to 48 Suite 2/3 48 West George Street Glasgow G2 1BP on 2023-05-15 |
| 15/05/2315 May 2023 | Registered office address changed from 48 Suite 2/3 48 West George Street Glasgow G2 1BP Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 2023-05-15 |
| 15/03/2315 March 2023 | Compulsory strike-off action has been discontinued |
| 15/03/2315 March 2023 | Compulsory strike-off action has been discontinued |
| 14/03/2314 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
| 30/08/1930 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 14/10/1814 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 07/11/177 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 03/05/173 May 2017 | REGISTERED OFFICE CHANGED ON 03/05/2017 FROM C/O CHRIS ADRIAN 19 BONNYRIGG PLACE DUNDEE DD4 7DA SCOTLAND |
| 11/03/1711 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 18/10/1618 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
| 28/08/1628 August 2016 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA SIMMONS |
| 28/08/1628 August 2016 | REGISTERED OFFICE CHANGED ON 28/08/2016 FROM 8 CAMPFIELD GARDENS BROUGHTY FERRY DUNDEE DD5 2NH |
| 29/02/1629 February 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 15/04/1515 April 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
| 27/02/1527 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 09/12/149 December 2014 | CURRSHO FROM 28/02/2015 TO 31/12/2014 |
| 28/02/1428 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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