TRI247 LIMITED - YORK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-28 View Report
Confirmation statement. Statement with updates. 2023-06-21 View Report
Officers. Officer name: Mr Dan Grey. 2023-01-17 View Report
Confirmation statement. Statement with updates. 2022-06-15 View Report
Officers. Appointment date: 2022-06-01. Officer name: Mr Dan Grey. 2022-06-15 View Report
Accounts. Accounts type total exemption full. 2022-04-12 View Report
Incorporation. Memorandum articles. 2021-06-18 View Report
Persons with significant control. Psc name: John Levison. Cessation date: 2021-06-01. 2021-06-18 View Report
Persons with significant control. Psc name: Sport Acuity Limited. Notification date: 2021-05-24. 2021-06-15 View Report
Persons with significant control. Psc name: Richard James Downey. Cessation date: 2021-06-01. 2021-06-15 View Report
Confirmation statement. Statement with updates. 2021-06-07 View Report
Officers. Officer name: Paul William Shanley. Termination date: 2021-06-02. 2021-06-04 View Report
Officers. Officer name: Richard James Downey. Termination date: 2021-06-02. 2021-06-03 View Report
Officers. Officer name: John Levison. Termination date: 2021-06-02. 2021-06-03 View Report
Address. Change date: 2021-06-03. Old address: Tower View House 3 South Common Road Uxbridge UB8 1NY England. New address: 1a Swinegate Court East York YO1 8AJ. 2021-06-03 View Report
Officers. Appointment date: 2021-06-02. Officer name: Mr Andrew Elliott. 2021-06-03 View Report
Officers. Appointment date: 2021-06-02. Officer name: Mr Graham Ian Shaw. 2021-06-03 View Report
Officers. Officer name: Mr Christopher Buckley. Appointment date: 2021-06-02. 2021-06-03 View Report
Accounts. Accounts type total exemption full. 2021-05-18 View Report
Accounts. Accounts type total exemption full. 2021-05-18 View Report
Confirmation statement. Statement with no updates. 2021-02-24 View Report
Confirmation statement. Statement with no updates. 2020-01-22 View Report
Address. Old address: 59 Victoria Road Surbiton KT6 4NQ England. New address: Tower View House 3 South Common Road Uxbridge UB8 1NY. Change date: 2019-11-06. 2019-11-06 View Report
Accounts. Accounts type total exemption full. 2019-09-18 View Report
Confirmation statement. Statement with no updates. 2018-12-18 View Report
Accounts. Accounts type total exemption full. 2018-09-03 View Report
Confirmation statement. Statement with updates. 2017-12-06 View Report
Persons with significant control. Cessation date: 2017-12-05. Psc name: Paul William Shanley. 2017-12-05 View Report
Accounts. Accounts type total exemption full. 2017-09-27 View Report
Address. Old address: 91 Manor Road South Esher KT10 0QB England. Change date: 2017-05-10. New address: 59 Victoria Road Surbiton KT6 4NQ. 2017-05-10 View Report
Officers. Termination date: 2017-04-30. Officer name: Jane Mariette Wright. 2017-05-03 View Report
Address. New address: 91 Manor Road South Esher KT10 0QB. Change date: 2017-05-03. Old address: 59 Victoria Road Surbiton Surrey KT6 4NQ. 2017-05-03 View Report
Confirmation statement. Statement with updates. 2016-12-28 View Report
Capital. Capital allotment shares. 2016-10-11 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2016-01-05 View Report
Accounts. Accounts type total exemption small. 2015-09-28 View Report
Annual return. With made up date full list shareholders. 2015-01-02 View Report
Accounts. Accounts type total exemption small. 2014-08-28 View Report
Annual return. With made up date full list shareholders. 2013-12-09 View Report
Officers. Change date: 2013-12-01. Officer name: John Levison. 2013-12-09 View Report
Officers. Change date: 2013-12-01. Officer name: Paul William Shanley. 2013-12-09 View Report
Officers. Change date: 2013-12-01. Officer name: Mr Richard James Downey. 2013-12-09 View Report
Officers. Change date: 2013-12-01. Officer name: Mrs Jane Mariette Wright. 2013-12-09 View Report
Accounts. Accounts type total exemption small. 2013-09-24 View Report
Annual return. With made up date full list shareholders. 2012-12-07 View Report
Officers. Officer name: Mr Richard James Downey. Change date: 2012-10-19. 2012-10-29 View Report
Accounts. Accounts type total exemption small. 2012-07-13 View Report
Officers. Change date: 2012-06-01. Officer name: John Levison. 2012-06-01 View Report
Annual return. With made up date full list shareholders. 2011-12-20 View Report