Advanced company searchLink opens in new window

TRITECH PRECISION PRODUCTS LIMITED

Company number 01677427

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2016 TM01 Termination of appointment of Rajen Gosrani as a director on 22 November 2016
06 Dec 2016 CH01 Director's details changed for Mr Steven John Goodier on 12 August 2016
06 Dec 2016 CH01 Director's details changed for Mr Stuart Edward Goodfellow on 15 January 2014
05 Dec 2016 CH01 Director's details changed for Mr Ian James Walker on 5 December 2016
05 Dec 2016 CH03 Secretary's details changed for Mr Martin Parry on 5 December 2016
05 Dec 2016 CH01 Director's details changed for Mr Andrew Robert White on 1 December 2016
12 Oct 2016 AP01 Appointment of Mr Steven Stuart Docherty as a director on 20 September 2016
18 May 2016 MR04 Satisfaction of charge 3 in full
18 May 2016 MR01 Registration of charge 016774270012, created on 12 May 2016
16 Dec 2015 MR01 Registration of charge 016774270011, created on 4 December 2015
09 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 38,000
16 Sep 2015 AA Accounts for a medium company made up to 31 March 2015
27 Aug 2015 MR04 Satisfaction of charge 6 in full
19 Feb 2015 MR04 Satisfaction of charge 8 in full
19 Feb 2015 MR04 Satisfaction of charge 9 in full
23 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 38,000
17 Sep 2014 AP01 Appointment of Mr Ramkumar Ramanathan as a director on 17 September 2014
31 Aug 2014 AA Accounts for a medium company made up to 31 March 2014
02 May 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Apr 2014 TM01 Termination of appointment of Anthony Steele as a director
17 Apr 2014 TM01 Termination of appointment of Robin Saxby as a director
04 Apr 2014 MR01 Registration of charge 016774270010
13 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 38,000
09 Oct 2013 AA Full accounts made up to 31 March 2013
11 Jun 2013 AP01 Appointment of Mr Rajen Gosrani as a director