- Company Overview for TRITELL LIMITED (04269584)
- Filing history for TRITELL LIMITED (04269584)
- People for TRITELL LIMITED (04269584)
- More for TRITELL LIMITED (04269584)
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) |
---|---|---|---|
26 Sep 2024 | AA | Micro company accounts made up to 31 August 2024 | |
16 Sep 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
25 Sep 2023 | AA | Micro company accounts made up to 31 August 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
27 Sep 2022 | AD01 | Registered office address changed from 66-70 Bourne Road Bourne Road Bexley DA5 1LU England to The Coach House Unit 42 66-70 Bourne Road Bexley Kent DA5 1LU on 27 September 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
20 Sep 2022 | AA | Micro company accounts made up to 31 August 2022 | |
12 May 2022 | AD01 | Registered office address changed from 34 the Hopstore Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR England to 66-70 Bourne Road Bourne Road Bexley DA5 1LU on 12 May 2022 | |
08 Nov 2021 | AA | Micro company accounts made up to 31 August 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
20 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
26 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
10 Mar 2020 | AD01 | Registered office address changed from 5 Access House Cray Avenue Orpington Kent BR5 3QB England to 34 the Hopstore Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR on 10 March 2020 | |
06 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
16 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
07 Aug 2018 | CH01 | Director's details changed for Mr Jeremy Godfrey Charles Smythe on 7 August 2018 | |
07 Aug 2018 | CH03 | Secretary's details changed for Janice Denise Smythe on 7 August 2018 | |
08 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
08 Aug 2017 | PSC04 | Change of details for Mr Jerry Godfrey Charles Smythe as a person with significant control on 8 August 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
07 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
04 Jul 2016 | AA | Total exemption small company accounts made up to 31 August 2015 |