TRYTHISCO LIMITED

03104410
C/O OCG ACCOUNTANTS BIZ HUB TEES VALLEY,COXWOLD WAY BELASIS HALL TECHNOLOGY PARK BILLINGHAM UNITED KINGDOM TS23 4EA

Documents

Documents
Date Category Description Pages
10 Feb 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2024 accounts Annual Accounts 9 Buy now
26 Mar 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2022 mortgage Registration of a charge 11 Buy now
14 Oct 2022 accounts Annual Accounts 9 Buy now
11 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2021 accounts Annual Accounts 9 Buy now
05 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2020 accounts Annual Accounts 7 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 8 Buy now
17 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2019 accounts Annual Accounts 5 Buy now
21 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2017 accounts Annual Accounts 2 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2016 accounts Annual Accounts 4 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Dec 2015 accounts Annual Accounts 4 Buy now
18 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2015 officers Appointment of director (Mrs Sharon Ruth Cohen) 2 Buy now
11 Nov 2015 annual-return Annual Return 4 Buy now
24 Dec 2014 accounts Annual Accounts 3 Buy now
08 Nov 2014 annual-return Annual Return 4 Buy now
27 Dec 2013 accounts Annual Accounts 4 Buy now
28 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
15 Nov 2013 annual-return Annual Return 4 Buy now
24 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Dec 2012 accounts Annual Accounts 5 Buy now
07 Nov 2012 annual-return Annual Return 4 Buy now
20 Feb 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
21 Oct 2011 annual-return Annual Return 4 Buy now
29 Jun 2011 accounts Annual Accounts 4 Buy now
18 Oct 2010 annual-return Annual Return 4 Buy now
22 Jun 2010 accounts Annual Accounts 3 Buy now
06 Oct 2009 annual-return Annual Return 3 Buy now
02 Aug 2009 accounts Annual Accounts 4 Buy now
30 Dec 2008 address Registered office changed on 30/12/2008 from suite 11 grovemere house beckingham business park tolleshunt major maldon essex CM9 8LZ 1 Buy now
09 Oct 2008 annual-return Return made up to 20/09/08; full list of members 3 Buy now
23 Jul 2008 accounts Annual Accounts 5 Buy now
17 Oct 2007 annual-return Return made up to 20/09/07; full list of members 2 Buy now
04 Aug 2007 accounts Annual Accounts 5 Buy now
16 Oct 2006 annual-return Return made up to 20/09/06; full list of members 2 Buy now
31 Aug 2006 accounts Annual Accounts 5 Buy now
27 Oct 2005 accounts Annual Accounts 4 Buy now
07 Oct 2005 annual-return Return made up to 20/09/05; full list of members 2 Buy now
01 Nov 2004 annual-return Return made up to 20/09/04; full list of members 6 Buy now
16 Aug 2004 address Registered office changed on 16/08/04 from: the croft 40 alderton hill loughton essex IG10 3JB 1 Buy now
03 Aug 2004 accounts Annual Accounts 4 Buy now
13 Jan 2004 annual-return Return made up to 20/09/03; full list of members 7 Buy now
12 Jan 2004 capital Ad 18/07/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
14 Aug 2003 officers New director appointed 2 Buy now
05 Aug 2003 accounts Annual Accounts 5 Buy now
15 Oct 2002 annual-return Return made up to 20/09/02; full list of members 6 Buy now
19 Jun 2002 accounts Annual Accounts 5 Buy now
23 May 2002 address Registered office changed on 23/05/02 from: johnston house johnston road woodford green essex IG8 0XA 1 Buy now
30 Nov 2001 mortgage Particulars of mortgage/charge 3 Buy now
15 Oct 2001 accounts Annual Accounts 10 Buy now
02 Oct 2001 annual-return Return made up to 20/09/01; full list of members 6 Buy now
06 Oct 2000 annual-return Return made up to 20/09/00; full list of members 6 Buy now
26 Jul 2000 accounts Annual Accounts 4 Buy now
11 Oct 1999 annual-return Return made up to 20/09/99; full list of members 6 Buy now
27 Jul 1999 accounts Annual Accounts 4 Buy now
08 Oct 1998 annual-return Return made up to 20/09/98; no change of members 4 Buy now
24 Jul 1998 accounts Annual Accounts 5 Buy now
11 Nov 1997 annual-return Return made up to 20/09/97; no change of members 4 Buy now
29 Apr 1997 accounts Annual Accounts 4 Buy now
01 Oct 1996 annual-return Return made up to 20/09/96; full list of members 6 Buy now
26 Sep 1996 change-of-name Certificate Change Of Name Company 2 Buy now
05 Oct 1995 officers Secretary resigned 2 Buy now
20 Sep 1995 incorporation Incorporation Company 26 Buy now