Advanced company searchLink opens in new window

TRIA SOFT & TECHNOLOGY LTD

Company number 10911091

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-12
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