- Company Overview for TR1TECH LTD (12900039)
- Filing history for TR1TECH LTD (12900039)
- People for TR1TECH LTD (12900039)
- More for TR1TECH LTD (12900039)
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) |
---|---|---|---|
09 Dec 2024 | CH01 | Director's details changed for Stephanie Bitte Wählen Amstutz on 9 December 2024 | |
06 Nov 2024 | AP01 | Appointment of Stephanie Bitte Wählen Amstutz as a director on 5 November 2024 | |
05 Nov 2024 | TM01 | Termination of appointment of Richard John Anderson as a director on 5 November 2024 | |
23 Sep 2024 | CS01 | Confirmation statement made on 17 August 2024 with no updates | |
20 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Apr 2024 | AD01 | Registered office address changed from Carm House Gowdall Lane Pollington Goole DN14 0AU England to Xetrov House Browns Road Daventry NN11 4NS on 22 April 2024 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Sep 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
14 Sep 2023 | CH01 | Director's details changed for Mr Richard John Anderson on 14 September 2023 | |
14 Sep 2023 | CH01 | Director's details changed for Mr Richard John Anderson on 14 September 2023 | |
14 Sep 2023 | CH01 | Director's details changed for Mr Richard John Anderson on 14 September 2023 | |
10 Mar 2023 | AP01 | Appointment of Miss Ashleigh Ruxton as a director on 10 March 2023 | |
20 Sep 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
05 Sep 2022 | CH01 | Director's details changed for Mr Richard John Anderson on 5 September 2022 | |
21 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
25 Apr 2022 | PSC01 | Notification of Ashleigh Jane Ruxton as a person with significant control on 15 May 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with updates | |
17 Aug 2021 | PSC02 | Notification of Xetrov Group Ltd as a person with significant control on 15 May 2021 | |
17 Aug 2021 | PSC07 | Cessation of Richard John Anderson as a person with significant control on 15 May 2021 | |
21 Jul 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Carm House Gowdall Lane Pollington Goole DN14 0AU on 21 July 2021 | |
20 Jul 2021 | AA01 | Current accounting period extended from 30 September 2021 to 31 December 2021 | |
23 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-23
|