TRONIX (UK) LIMITED

06100861
HOLLYACRE TODDINGTON LANE WICK LITTLEHAMPTON BN17 7PP

Documents

Documents
Date Category Description Pages
02 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2023 mortgage Registration of a charge 13 Buy now
09 Oct 2023 accounts Annual Accounts 9 Buy now
06 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2022 accounts Annual Accounts 9 Buy now
04 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2021 officers Change of particulars for secretary (Jackie Bowles) 1 Buy now
14 Oct 2021 officers Change of particulars for director (Mr George Cunningham) 2 Buy now
14 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 May 2021 accounts Annual Accounts 10 Buy now
03 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2020 accounts Annual Accounts 4 Buy now
09 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 4 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 4 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2017 mortgage Registration of a charge 13 Buy now
11 Oct 2017 accounts Annual Accounts 2 Buy now
30 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
26 May 2017 mortgage Statement of release/cease from a charge 1 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Nov 2016 mortgage Registration of a charge 13 Buy now
15 Nov 2016 mortgage Registration of a charge 27 Buy now
23 Sep 2016 mortgage Registration of a charge 23 Buy now
19 Sep 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Sep 2016 accounts Annual Accounts 7 Buy now
13 Jan 2016 annual-return Annual Return 5 Buy now
23 Jul 2015 accounts Annual Accounts 9 Buy now
21 Jan 2015 annual-return Annual Return 5 Buy now
16 Dec 2014 mortgage Registration of a charge 8 Buy now
13 Sep 2014 officers Change of particulars for director (Mr Suresh Vikra Chandra Rai) 2 Buy now
12 Jun 2014 accounts Annual Accounts 19 Buy now
23 May 2014 resolution Resolution 2 Buy now
19 May 2014 resolution Resolution 2 Buy now
07 May 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
07 May 2014 capital Return of Allotment of shares 4 Buy now
23 Apr 2014 officers Appointment of director (Mr Suresh Vikra Chandra Rai) 2 Buy now
24 Feb 2014 annual-return Annual Return 4 Buy now
11 Dec 2013 accounts Annual Accounts 20 Buy now
12 Mar 2013 annual-return Annual Return 4 Buy now
04 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Apr 2012 accounts Annual Accounts 19 Buy now
23 Mar 2012 accounts Annual Accounts 19 Buy now
09 Mar 2012 annual-return Annual Return 4 Buy now
30 Dec 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Mar 2011 annual-return Annual Return 4 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
16 Mar 2010 annual-return Annual Return 4 Buy now
16 Mar 2010 officers Change of particulars for director (George Cunningham) 2 Buy now
11 Mar 2010 mortgage Particulars of a mortgage or charge 6 Buy now
31 Jan 2010 accounts Annual Accounts 3 Buy now
09 Mar 2009 annual-return Return made up to 13/02/09; full list of members 3 Buy now
03 Dec 2008 accounts Annual Accounts 4 Buy now
07 Mar 2008 annual-return Return made up to 13/02/08; full list of members 3 Buy now
01 Oct 2007 accounts Accounting reference date extended from 29/02/08 to 31/03/08 1 Buy now
13 Feb 2007 incorporation Incorporation Company 17 Buy now