- Company Overview for TRICLOVER LIMITED (02702885)
- Filing history for TRICLOVER LIMITED (02702885)
- People for TRICLOVER LIMITED (02702885)
- Charges for TRICLOVER LIMITED (02702885)
- More for TRICLOVER LIMITED (02702885)
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) |
---|---|---|---|
06 Dec 2024 | MR01 | Registration of charge 027028850008, created on 3 December 2024 | |
29 Feb 2024 | AA | Accounts for a small company made up to 28 February 2023 | |
06 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
16 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
03 Feb 2023 | AA | Accounts for a small company made up to 28 February 2022 | |
21 Apr 2022 | MR01 | Registration of charge 027028850007, created on 21 April 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
30 Nov 2021 | AA | Accounts for a small company made up to 28 February 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
01 Feb 2021 | PSC02 | Notification of Wellbeing (United Kingdom) Limited as a person with significant control on 1 January 2021 | |
01 Feb 2021 | AD01 | Registered office address changed from 1207 High Road Romford RM6 4AL England to 8 Prior Deram Walk Coventry CV4 8FT on 1 February 2021 | |
01 Feb 2021 | PSC07 | Cessation of Soonick Seow as a person with significant control on 1 January 2021 | |
13 Aug 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 28 February 2020 | |
29 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
03 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with updates | |
09 Dec 2019 | MR01 | Registration of charge 027028850006, created on 4 December 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 1 April 2019 with updates | |
05 Apr 2019 | MR01 | Registration of charge 027028850005, created on 29 March 2019 | |
11 Feb 2019 | PSC01 | Notification of Soonick Seow as a person with significant control on 1 August 2018 | |
18 Jan 2019 | AD01 | Registered office address changed from 8 Prior Deram Walk Coventry CV4 8FT England to 1207 High Road Romford RM6 4AL on 18 January 2019 | |
27 Nov 2018 | AA | Micro company accounts made up to 31 July 2018 | |
22 Nov 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 31 July 2018 | |
29 Aug 2018 | CH01 | Director's details changed for Mr Soonick Seow on 29 August 2018 | |
15 Aug 2018 | PSC07 | Cessation of Ravindra N Shah as a person with significant control on 31 July 2018 |