Advanced company searchLink opens in new window

TRI PARTNERS LTD

Company number 09124226

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)
22 Jun 2018 CH01 Director's details changed for Ms Boki Shinebayar on 22 June 2018
13 Nov 2017 CS01 Confirmation statement made on 10 July 2017 with updates
13 Nov 2017 AA Total exemption small company accounts made up to 31 July 2016
13 Nov 2017 RT01 Administrative restoration application
19 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2016 CS01 Confirmation statement made on 10 July 2016 with updates
13 Sep 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-09-13
  • GBP 100
21 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
05 Oct 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
05 Oct 2015 TM02 Termination of appointment of Sarah Elizabeth Elliott as a secretary on 1 August 2015
05 Oct 2015 AP01 Appointment of Miss Boki Shinebayar as a director on 2 August 2015
05 Oct 2015 TM01 Termination of appointment of Christopher Heteckery as a director on 1 August 2015
05 Oct 2015 TM01 Termination of appointment of Jiten Makan as a director on 1 August 2015
28 Apr 2015 CH03 Secretary's details changed for Ms Sarah Elizabeth Elliot on 28 April 2015
28 Apr 2015 AP03 Appointment of Ms Sarah Elizabeth Elliot as a secretary on 28 April 2015
10 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted