- Company Overview for TRIA SOFT & TECHNOLOGY LTD (10911091)
- Filing history for TRIA SOFT & TECHNOLOGY LTD (10911091)
- People for TRIA SOFT & TECHNOLOGY LTD (10911091)
- More for TRIA SOFT & TECHNOLOGY LTD (10911091)
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) |
---|---|---|---|
17 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with updates | |
10 Jan 2024 | PSC07 | Cessation of Mustafa Sarioglu as a person with significant control on 1 January 2024 | |
10 Jan 2024 | PSC03 | Notification of Fastcapital Investment Management Fzco as a person with significant control on 1 January 2024 | |
10 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with updates | |
05 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
03 Aug 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
29 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jul 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
05 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with updates | |
14 Apr 2021 | PSC01 | Notification of Mustafa Sarioglu as a person with significant control on 14 April 2021 | |
14 Apr 2021 | PSC07 | Cessation of Stuart Poppleton as a person with significant control on 14 April 2021 | |
14 Apr 2021 | AD01 | Registered office address changed from 6 Thornes Office Park Monckton Road Wakefield WF2 7AN England to Apartment 61 Pelham House 65 Great Peter Street London SW1P 2BP on 14 April 2021 | |
14 Apr 2021 | TM01 | Termination of appointment of Stuart Ralph Poppleton as a director on 14 April 2021 | |
18 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
13 May 2020 | RESOLUTIONS |
Resolutions
|
|
13 May 2020 | AD01 | Registered office address changed from 6 Thornes Office Park Monckton Road West Yorkshire, Wakefield WF2 7AN England to 6 Thornes Office Park Monckton Road Wakefield WF2 7AN on 13 May 2020 | |
12 May 2020 | AP01 | Appointment of Mr Mustafa Sarioglu as a director on 12 May 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with updates | |
01 Oct 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates |