Advanced company searchLink opens in new window

TRYAG FINANCIAL LTD

Company number 07136074

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)
01 Mar 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
11 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
31 Oct 2021 AA Micro company accounts made up to 31 March 2021
26 Mar 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
05 Dec 2020 AA Micro company accounts made up to 31 March 2020
16 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
29 Jun 2019 AA Micro company accounts made up to 31 March 2019
26 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
15 Dec 2018 AA Micro company accounts made up to 31 March 2018
07 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
17 Dec 2017 AA Micro company accounts made up to 31 March 2017
28 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
17 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jul 2016 AD01 Registered office address changed from 28 Little Russell Street London WC1A 2HN England to 14 Powell Gardens Greater London Essex RM10 8QL on 15 July 2016
23 Mar 2016 AD01 Registered office address changed from 14 Powell Gardens Dagenham Essex RM10 8QL England to 28 Little Russell Street London WC1A 2HN on 23 March 2016
01 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jun 2015 AP01 Appointment of Mr Sergey Gichev as a director on 1 June 2015
08 Jun 2015 AD01 Registered office address changed from C/O White Star Line 59 Grosvenor Street London W1K 3HZ to 14 Powell Gardens Dagenham Essex RM10 8QL on 8 June 2015
02 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Jul 2014 AD01 Registered office address changed from 14 Powell Gardens Dagenham Essex RM10 8QL on 10 July 2014