TRONOS HOLDINGS LIMITED



Company Documents

DateDescription
29/02/2429 February 2024 NewMicro company accounts made up to 2022-12-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

30/05/2330 May 2023 Previous accounting period extended from 2022-08-31 to 2022-12-31

View Document

06/11/226 November 2022 Confirmation statement made on 2022-09-23 with updates

View Document

04/10/224 October 2022 Memorandum and Articles of Association

View Document

03/10/223 October 2022 Statement of company's objects

View Document

19/05/2219 May 2022 Change of details for Mrs Annette Noskwith as a person with significant control on 2022-01-27

View Document

19/05/2219 May 2022 Cessation of Adrian Charles Henry Noskwith as a person with significant control on 2022-01-27

View Document

19/05/2219 May 2022 Statement of capital following an allotment of shares on 2022-01-27

View Document

19/05/2219 May 2022 Termination of appointment of Annette Noskwith as a secretary on 2022-01-27

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

Analyse these accounts
15/07/2115 July 2021 Director's details changed for Mr Adrian Charles Henry Noskwith on 2020-11-01

View Document

15/07/2115 July 2021 Change of details for Mr Adrian Charles Henry Noskwith as a person with significant control on 2020-11-01

View Document

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM MOWBRAY HOUSE CASTLE MEADOW ROAD NOTTINGHAM NG2 1BJ

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COLACICCHI

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

Analyse these accounts
11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHARLES HENRY NOSKWITH / 11/03/2020

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

Analyse these accounts
27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

Analyse these accounts
03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN CHARLES HENRY NOSKWITH

View Document

03/10/173 October 2017 CESSATION OF ROLF NOSKWITH AS A PSC

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR WENNA THOMPSON

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROLF NOSKWITH

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/11/156 November 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/11/145 November 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

15/10/1315 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MAX COLACICCHI / 23/09/2013

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHARLES HENRY NOSKWITH / 23/09/2013

View Document

31/08/1331 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

24/10/1224 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 44 CASTLE GATE NOTTINGHAM NG1 7BJ

View Document

11/10/1111 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

15/10/1015 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

22/10/0922 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

31/08/0931 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

22/10/0822 October 2008 RETURN MADE UP TO 23/09/08; NO CHANGE OF MEMBERS

View Document

31/08/0831 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document



30/09/0730 September 2007 RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS

View Document

31/08/0731 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

17/10/0617 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

03/10/053 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

16/10/0416 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

03/10/033 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 RETURN MADE UP TO 23/09/02; NO CHANGE OF MEMBERS

View Document

31/08/0231 August 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

04/07/024 July 2002 NEW SECRETARY APPOINTED

View Document

24/10/0124 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/013 September 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

01/09/001 September 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

31/08/9931 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 S366A DISP HOLDING AGM 16/10/98

View Document

27/10/9827 October 1998 S252 DISP LAYING ACC 16/10/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 11/08/98; NO CHANGE OF MEMBERS

View Document

31/08/9831 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

31/08/9731 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 11/08/97; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 EXEMPTION FROM APPOINTING AUDITORS 03/06/97

View Document

31/08/9631 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

19/08/9619 August 1996 RETURN MADE UP TO 11/08/96; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 RETURN MADE UP TO 11/08/95; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

09/06/959 June 1995 EXEMPTION FROM APPOINTING AUDITORS 02/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/10/9410 October 1994 NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9410 October 1994 RETURN MADE UP TO 11/08/94; FULL LIST OF MEMBERS

View Document

31/08/9431 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

20/04/9420 April 1994 ALTER MEM AND ARTS 11/03/94

View Document

14/10/9314 October 1993 REGISTERED OFFICE CHANGED ON 14/10/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

14/10/9314 October 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 NEW SECRETARY APPOINTED

View Document

14/10/9314 October 1993 NEW DIRECTOR APPOINTED

View Document

11/08/9311 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company