TRICON FOODSERVICE CONSULTANTS LIMITED
Company number 01532611
- Company Overview for TRICON FOODSERVICE CONSULTANTS LIMITED (01532611)
- Filing history for TRICON FOODSERVICE CONSULTANTS LIMITED (01532611)
- People for TRICON FOODSERVICE CONSULTANTS LIMITED (01532611)
- Charges for TRICON FOODSERVICE CONSULTANTS LIMITED (01532611)
- More for TRICON FOODSERVICE CONSULTANTS LIMITED (01532611)
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
|
|
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
|
|
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
|
|
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
|
|
16 Jul 2013 | MEM/ARTS | Memorandum and Articles of Association | |
16 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
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 |