Advanced company searchLink opens in new window

TRYTIME VENTURES LIMITED

Company number 04214693

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)
18 Jan 2004 AA Total exemption full accounts made up to 31 May 2003
16 Sep 2003 287 Registered office changed on 16/09/03 from: dms suite 5 2ND floor 154 bishopsgate london EC2M 4LN
30 Jul 2003 363s Return made up to 11/05/03; full list of members
30 Jul 2003 363(287) Registered office changed on 30/07/03
09 Jul 2003 288c Director's particulars changed
02 Jul 2003 288c Director's particulars changed
28 Apr 2003 288c Director's particulars changed
17 Feb 2003 AA Total exemption full accounts made up to 31 May 2002
11 Feb 2003 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2003 363s Return made up to 11/05/02; full list of members
07 Feb 2003 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
07 Feb 2003 363(287) Registered office changed on 07/02/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 07/02/03
29 Oct 2002 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2001 288b Secretary resigned
04 Jun 2001 288b Director resigned
04 Jun 2001 287 Registered office changed on 04/06/01 from: 2ND floor 154 bishopsgate london EC2M 4LN
04 Jun 2001 288a New director appointed
11 May 2001 NEWINC Incorporation