-
TRIVANDI CHANZO LIMITED - 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom
Company Information
- Company registration number
- 10075801
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4 Mount Ephraim Road
- Tunbridge Wells
- Kent
- TN1 1EE 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE UK
Management
- Managing Directors
- BRANSON, Jonathan Mark
- BULLEY, James
- CLARKE, Robert Neil
- MAY, Paul
- TOMLIN-RUSSELL, Jean Veronica
- Company secretaries
- COOPER, Paul
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-03-21
- Age Of Company 2016-03-21 8 years
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- Mrs Jean Veronica Tomlin-Russell
- -
- -
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2020-04-03
- Last Date: 2019-03-20
-
TRIVANDI CHANZO LIMITED Company Description
- TRIVANDI CHANZO LIMITED is a ltd registered in United Kingdom with the Company reg no 10075801. Its current trading status is "live". It was registered 2016-03-21. It has declared SIC or NACE codes as "70229". It has 5 directors and 1 secretary. The latest accounts are filed up to 2019-03-31.It can be contacted at 4 Mount Ephraim Road .
Get TRIVANDI CHANZO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Trivandi Chanzo Limited - 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom
- 2016-03-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TRIVANDI CHANZO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-death-liquidator (2021-08-20) - LIQ09
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-01-04) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2021-08-20) - 600
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-07) - AD01
-
resolution (2020-01-03) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2020-01-03) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2020-01-13) - 600
-
change-sail-address-company-with-new-address (2020-02-13) - AD02
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-11-06) - AA
-
confirmation-statement-with-updates (2019-03-28) - CS01
-
accounts-with-accounts-type-full (2019-01-03) - AA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-11-26) - AP01
-
notification-of-a-person-with-significant-control (2018-05-09) - PSC01
-
change-account-reference-date-company-previous-extended (2018-05-09) - AA01
-
cessation-of-a-person-with-significant-control (2018-05-09) - PSC07
-
confirmation-statement-with-updates (2018-03-26) - CS01
-
capital-allotment-shares (2018-03-19) - SH01
keyboard_arrow_right 2017
-
appoint-person-secretary-company-with-name-date (2017-03-10) - AP03
-
confirmation-statement-with-updates (2017-03-31) - CS01
-
accounts-with-accounts-type-full (2017-11-08) - AA
-
change-person-director-company-with-change-date (2017-04-10) - CH01
-
change-person-director-company-with-change-date (2017-04-03) - CH01
-
change-account-reference-date-company-previous-shortened (2017-03-09) - AA01
-
change-person-secretary-company-with-change-date (2017-04-03) - CH03
keyboard_arrow_right 2016
-
resolution (2016-12-30) - RESOLUTIONS
-
incorporation-company (2016-03-21) - NEWINC