Advanced company searchLink opens in new window

TR1TECH LTD

Company number 12900039

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-09-23
  • GBP 4