About

Registered Number: 06274445
Date of Incorporation: 11/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 55 Abbotsbury Gardens, Eastcote Pinner, Middlesex, HA5 1TB

 

Tryfor Ltd was registered on 11 June 2007 and are based in Middlesex, it's status is listed as "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAIR, Premanand 18 June 2007 - 1
Secretary Name Appointed Resigned Total Appointments
NAIR, Parvathy 18 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 30 June 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 27 December 2010
AR01 - Annual Return 24 July 2010
CH01 - Change of particulars for director 24 July 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 02 September 2008
225 - Change of Accounting Reference Date 05 July 2007
287 - Change in situation or address of Registered Office 05 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
NEWINC - New incorporation documents 11 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.