Advanced company searchLink opens in new window

TRICON FOODSERVICE CONSULTANTS LIMITED

Company number 01532611

Filter by category

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)
09 Aug 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
19 Apr 2017 AUD Auditor's resignation
28 Mar 2017 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
26 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 50,000
26 Jul 2016 AD02 Register inspection address has been changed from Navigation House Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ England to 27-43 Eastern Road Eastern Road Romford RM1 3NH
14 Jul 2016 AA Full accounts made up to 31 December 2015
22 Jan 2016 TM01 Termination of appointment of Andrew James Stewart as a director on 31 December 2015
23 Dec 2015 AD01 Registered office address changed from Naviagtion House Town Quay Wharf Barking Essex IG11 7BZ to St James's House Eastern Road Romford RM1 3NH on 23 December 2015
31 Jul 2015 AA Full accounts made up to 31 December 2014
22 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 50,000
07 Oct 2014 AA Full accounts made up to 31 December 2013
28 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 50,000
17 Apr 2014 AP01 Appointment of Mr John Charles Downman as a director
24 Mar 2014 AP01 Appointment of Mrs Sarah Jane Baker as a director
16 Oct 2013 TM01 Termination of appointment of Anthony Horton as a director
28 Aug 2013 AA Full accounts made up to 31 December 2012
24 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
16 Jul 2013 MEM/ARTS Memorandum and Articles of Association
16 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Dec 2012 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
20 Dec 2012 MAR Re-registration of Memorandum and Articles
20 Dec 2012 CERT10 Certificate of re-registration from Public Limited Company to Private
20 Dec 2012 RR02 Re-registration from a public company to a private limited company
27 Nov 2012 AA03 Resignation of an auditor
05 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders