Advanced company searchLink opens in new window

TRONIX (UK) LIMITED

Company number 06100861

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)
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
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
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
  • GBP 13.16
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
  • GBP 13.16
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
  • RES10 ‐ Resolution of allotment of securities
19 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ 15/04/2014
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
  • GBP 13.16
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