Advanced company searchLink opens in new window

TOUR DE TRIGS

Company number 08174269

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)
27 Oct 2023 AA Micro company accounts made up to 31 January 2023
07 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
07 Aug 2023 TM01 Termination of appointment of Alexander Lyczkowski as a director on 1 August 2023
27 Oct 2022 AA Micro company accounts made up to 31 January 2022
29 Jul 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
22 Oct 2021 AA Micro company accounts made up to 31 January 2021
26 Sep 2021 TM01 Termination of appointment of Michael Cyril Peter Hansford as a director on 20 September 2021
06 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
04 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
26 Jun 2020 AA Total exemption full accounts made up to 31 January 2020
05 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
29 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
03 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
28 Jun 2018 AA Total exemption full accounts made up to 31 January 2018
10 Oct 2017 AA Micro company accounts made up to 31 January 2017
24 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
15 Jun 2017 TM01 Termination of appointment of Alan James Rampley as a director on 12 June 2017
15 Jun 2017 TM01 Termination of appointment of Jeremy Patrick Wilton as a director on 12 June 2017
03 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
24 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
14 Aug 2015 AR01 Annual return made up to 9 August 2015 no member list
14 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
14 Aug 2015 TM01 Termination of appointment of Colin French as a director on 13 July 2015
14 Aug 2015 AD01 Registered office address changed from 22 Lansdown Close Banbury Oxfordshire OX16 9LH to Orchard Clare Overthorpe Banbury Oxfordshire OX17 2AF on 14 August 2015
24 Apr 2015 TM02 Termination of appointment of Andrew Winter as a secretary on 3 January 2015