Advanced company searchLink opens in new window

TRIPATHI LIMITED

Company number 08691792

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)
01 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Oct 2021 CH01 Director's details changed for Dr Ajay Kumar Tripathi on 6 October 2021
06 Oct 2021 PSC04 Change of details for Dr Ajay Kumar Tripathi as a person with significant control on 6 October 2021
06 Oct 2021 AD01 Registered office address changed from 37 the Oval Oadby Leicester LE2 5JB England to 150 Hinckley Road Earl Shilton Leicester LE9 7LE on 6 October 2021
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
11 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
29 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with updates
07 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
07 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
01 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
18 Aug 2016 TM01 Termination of appointment of Roopal Pareek as a director on 17 August 2016
19 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Mar 2016 CH01 Director's details changed for Roopal Pareek on 1 March 2016
14 Mar 2016 CH01 Director's details changed for Ajay Kumar Tripathi on 1 March 2016
14 Mar 2016 AD01 Registered office address changed from 21 Beech Road Oadby Leicester LE2 5QL to 37 the Oval Oadby Leicester LE2 5JB on 14 March 2016
22 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
18 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Sep 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
16 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-16
  • GBP 100