TRYZENS LIMITED

03064392
4TH FLOOR 20 APPOLD STREET LONDON ENGLAND EC2A 2AS

Documents

Documents
Date Category Description Pages
06 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jun 2024 officers Change of particulars for director (Mr Edward Thomas Castledine) 2 Buy now
05 Jun 2024 officers Change of particulars for director (Mr Andrew Michael Burton) 2 Buy now
04 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Dec 2023 accounts Annual Accounts 23 Buy now
03 Oct 2023 mortgage Registration of a charge 61 Buy now
29 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Sep 2023 officers Termination of appointment of director (Edward Jun Minton) 1 Buy now
13 Sep 2023 officers Termination of appointment of director (Guy Davies) 1 Buy now
13 Sep 2023 officers Appointment of director (Mr Guy Davies) 2 Buy now
13 Sep 2023 officers Appointment of director (Mr Edward Jun Minton) 2 Buy now
11 Sep 2023 resolution Resolution 2 Buy now
11 Sep 2023 incorporation Memorandum Articles 10 Buy now
05 Sep 2023 officers Termination of appointment of secretary (Edward Thomas Castledine) 1 Buy now
05 Sep 2023 officers Termination of appointment of director (Eric Geoffrey Unwin) 1 Buy now
05 Sep 2023 officers Termination of appointment of director (Tony Robison) 1 Buy now
04 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
29 Aug 2023 mortgage Registration of a charge 38 Buy now
29 Aug 2023 mortgage Registration of a charge 51 Buy now
25 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
11 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2023 officers Appointment of secretary (Mr Edward Thomas Castledine) 2 Buy now
05 Jan 2023 accounts Annual Accounts 25 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2022 mortgage Registration of a charge 61 Buy now
20 Sep 2021 accounts Annual Accounts 25 Buy now
14 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2021 accounts Annual Accounts 26 Buy now
16 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2020 mortgage Registration of a charge 139 Buy now
23 Jul 2019 accounts Annual Accounts 27 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2018 accounts Annual Accounts 26 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2017 accounts Annual Accounts 28 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2017 mortgage Registration of a charge 68 Buy now
11 Oct 2016 accounts Annual Accounts 26 Buy now
18 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Mar 2016 officers Appointment of director (Mr Edward Thomas Castledine) 2 Buy now
13 Oct 2015 officers Termination of appointment of director (Ian Gordon Hugh Stephens) 1 Buy now
02 Oct 2015 accounts Annual Accounts 19 Buy now
21 Jul 2015 annual-return Annual Return 6 Buy now
02 Jul 2015 mortgage Registration of a charge 68 Buy now
24 Apr 2015 mortgage Registration of a charge 10 Buy now
04 Mar 2015 officers Termination of appointment of director (Andrew Peter Davison) 2 Buy now
04 Mar 2015 officers Appointment of director (Mr Tony Robison) 3 Buy now
19 Feb 2015 mortgage Registration of a charge 10 Buy now
08 Jan 2015 accounts Annual Accounts 19 Buy now
08 Dec 2014 officers Appointment of director (Mr Eric Geoffrey Unwin) 2 Buy now
03 Dec 2014 mortgage Registration of a charge 10 Buy now
28 Nov 2014 officers Appointment of director (Mr Andrew Michael Burton) 2 Buy now
28 Nov 2014 officers Appointment of director (Mr Ian Gordon Hugh Stephens) 2 Buy now
11 Nov 2014 officers Termination of appointment of director (Terence Eric Hunter) 1 Buy now
02 Jul 2014 annual-return Annual Return 4 Buy now
07 May 2014 auditors Auditors Resignation Company 1 Buy now
30 Oct 2013 officers Termination of appointment of secretary (Michael Sprot) 2 Buy now
30 Oct 2013 officers Termination of appointment of director (Andrew Gardner) 2 Buy now
30 Oct 2013 officers Termination of appointment of director (Martin Boddy) 2 Buy now
30 Oct 2013 officers Termination of appointment of director (Euan Hendry) 2 Buy now
30 Oct 2013 officers Appointment of director (Andrew Peter Davison) 3 Buy now
22 Oct 2013 mortgage Registration of a charge 18 Buy now
21 Oct 2013 mortgage Registration of a charge 115 Buy now
15 Oct 2013 resolution Resolution 29 Buy now
25 Sep 2013 accounts Annual Accounts 20 Buy now
04 Aug 2013 annual-return Annual Return 6 Buy now
18 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
12 Mar 2013 change-of-name Certificate Change Of Name Company 2 Buy now
12 Mar 2013 change-of-name Change Of Name Notice 3 Buy now
04 Mar 2013 officers Termination of appointment of director (Katharine Mcintyre) 1 Buy now
04 Mar 2013 officers Termination of appointment of secretary (Katharine Mcintyre) 1 Buy now
04 Mar 2013 officers Appointment of secretary (Mr Michael Sprot) 1 Buy now
07 Dec 2012 officers Appointment of director (Mr Martin Boddy) 2 Buy now
04 Dec 2012 officers Appointment of director (Mr Andrew Robert Gardner) 2 Buy now
07 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Sep 2012 officers Appointment of secretary (Ms Katharine Sarah Mcintyre) 1 Buy now
06 Sep 2012 officers Appointment of director (Ms Katharine Sarah Mcintyre) 2 Buy now
06 Sep 2012 officers Termination of appointment of director (Keith Sadler) 1 Buy now
06 Sep 2012 officers Termination of appointment of secretary (Keith Sadler) 1 Buy now
08 Aug 2012 accounts Annual Accounts 18 Buy now
19 Jul 2012 annual-return Annual Return 6 Buy now
21 Jun 2012 mortgage Particulars of a mortgage or charge 7 Buy now
13 Sep 2011 accounts Annual Accounts 19 Buy now
07 Jul 2011 annual-return Annual Return 6 Buy now