- Company Overview for TRYMATA DEVELOPMENTS LTD (11738539)
- Filing history for TRYMATA DEVELOPMENTS LTD (11738539)
- People for TRYMATA DEVELOPMENTS LTD (11738539)
- More for TRYMATA DEVELOPMENTS LTD (11738539)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with no updates | |
15 Feb 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
18 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
04 May 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with updates | |
06 Oct 2022 | AP04 | Appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 6 October 2022 | |
06 Oct 2022 | CH01 | Director's details changed for Mr Matthew Ian Hirst on 6 October 2022 | |
06 Oct 2022 | AD01 | Registered office address changed from 3 Manor Road Mere Warminster Dorset BA12 6HY England to St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU on 6 October 2022 | |
06 Oct 2022 | PSC04 | Change of details for Mr Matthew Ian Hirst as a person with significant control on 6 October 2022 | |
05 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
22 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
20 Jan 2022 | PSC04 | Change of details for Mr Matthew Ian Hirst as a person with significant control on 1 January 2022 | |
20 Jan 2022 | AD01 | Registered office address changed from 2 Mede Close Bourton Gillingham Dorset SP8 5BL England to 3 Manor Road Mere Warminster Dorset BA12 6HY on 20 January 2022 | |
31 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
19 Feb 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
31 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
23 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
22 Jan 2020 | AD01 | Registered office address changed from Manchester House High Street Stalbridge Dorset DT10 2LL United Kingdom to 2 Mede Close Bourton Gillingham Dorset SP8 5BL on 22 January 2020 | |
08 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with updates | |
08 Jan 2019 | PSC01 | Notification of Matthew Hirst as a person with significant control on 21 December 2018 | |
08 Jan 2019 | PSC09 | Withdrawal of a person with significant control statement on 8 January 2019 | |
08 Jan 2019 | AP01 | Appointment of Mr Matthew Ian Hirst as a director on 21 December 2018 | |
08 Jan 2019 | TM01 | Termination of appointment of Graham Michael Cowan as a director on 21 December 2018 | |
21 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-21
|