Advanced company searchLink opens in new window

TRYZENS LIMITED

Company number 03064392

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)
25 Sep 2013 AA Group of companies' accounts made up to 31 March 2013
04 Aug 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
18 Jul 2013 MR04 Satisfaction of charge 1 in full
12 Mar 2013 CERTNM Company name changed 20:20 technology LIMITED\certificate issued on 12/03/13
  • RES15 ‐ Change company name resolution on 2013-03-07
12 Mar 2013 CONNOT Change of name notice
04 Mar 2013 TM01 Termination of appointment of Katharine Mcintyre as a director
04 Mar 2013 TM02 Termination of appointment of Katharine Mcintyre as a secretary
04 Mar 2013 AP03 Appointment of Mr Michael Sprot as a secretary
07 Dec 2012 AP01 Appointment of Mr Martin Boddy as a director
04 Dec 2012 AP01 Appointment of Mr Andrew Robert Gardner as a director
07 Sep 2012 AD01 Registered office address changed from Arclite House Century Road Peatmoor Swindon SN5 5YN United Kingdom on 7 September 2012
06 Sep 2012 AP03 Appointment of Ms Katharine Sarah Mcintyre as a secretary
06 Sep 2012 AP01 Appointment of Ms Katharine Sarah Mcintyre as a director
06 Sep 2012 TM01 Termination of appointment of Keith Sadler as a director
06 Sep 2012 TM02 Termination of appointment of Keith Sadler as a secretary
08 Aug 2012 AA Full accounts made up to 31 March 2012
19 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
21 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 3
13 Sep 2011 AA Full accounts made up to 31 March 2011
07 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
04 Apr 2011 TM01 Termination of appointment of Richard Langdon as a director
26 Aug 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
26 Aug 2010 CH01 Director's details changed for Terence Eric Hunter on 30 June 2010
26 Aug 2010 CH01 Director's details changed for Euan Stuart Hendry on 30 June 2010
16 Jul 2010 AA Full accounts made up to 31 March 2010