Advanced company searchLink opens in new window

TRICLOVER LIMITED

Company number 02702885

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)
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