- Company Overview for TRONIX (UK) LIMITED (06100861)
- Filing history for TRONIX (UK) LIMITED (06100861)
- People for TRONIX (UK) LIMITED (06100861)
- Charges for TRONIX (UK) LIMITED (06100861)
- More for TRONIX (UK) LIMITED (06100861)
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) |
---|---|---|---|
03 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
15 Nov 2016 | MR01 |
Registration of charge 061008610005, created on 11 November 2016
|
|
15 Nov 2016 | MR01 | Registration of charge 061008610004, created on 15 November 2016 | |
23 Sep 2016 | MR01 | Registration of charge 061008610003, created on 22 September 2016 | |
19 Sep 2016 | AA01 | Current accounting period extended from 30 March 2017 to 31 March 2017 | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
23 Jul 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
16 Dec 2014 | MR01 | Registration of charge 061008610002, created on 12 December 2014 | |
13 Sep 2014 | CH01 | Director's details changed for Mr Suresh Vikra Chandra Rai on 27 August 2014 | |
12 Jun 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
23 May 2014 | RESOLUTIONS |
Resolutions
|
|
19 May 2014 | RESOLUTIONS |
Resolutions
|
|
07 May 2014 | SH02 | Sub-division of shares on 15 April 2014 | |
07 May 2014 | SH01 |
Statement of capital following an allotment of shares on 15 April 2014
|
|
23 Apr 2014 | AP01 | Appointment of Mr Suresh Vikra Chandra Rai as a director | |
24 Feb 2014 | AR01 | Annual return made up to 13 February 2014 with full list of shareholders | |
11 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
04 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Apr 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
23 Mar 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
09 Mar 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
30 Dec 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 |