- 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) |
---|---|---|---|
15 Aug 2018 | AP01 | Appointment of Mr Muhammed Mohsin Raza as a director on 14 August 2018 | |
15 Aug 2018 | PSC07 | Cessation of Neeta Ravindra Shah as a person with significant control on 31 July 2018 | |
09 Aug 2018 | MR01 | Registration of charge 027028850004, created on 8 August 2018 | |
03 Aug 2018 | MR01 | Registration of charge 027028850003, created on 31 July 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from 1207 High Road Chadwell Heath Romford Essex RM6 4AL England to 8 Prior Deram Walk Coventry CV4 8FT on 1 August 2018 | |
01 Aug 2018 | TM01 | Termination of appointment of Ravindra N Shah as a director on 31 July 2018 | |
01 Aug 2018 | AP01 | Appointment of Mr Soonick Seow as a director on 31 July 2018 | |
01 Aug 2018 | TM02 | Termination of appointment of Neeta Shah as a secretary on 31 July 2018 | |
01 Aug 2018 | MR01 | Registration of charge 027028850001, created on 31 July 2018 | |
01 Aug 2018 | MR01 | Registration of charge 027028850002, created on 31 July 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
06 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 May 2017 | AD01 | Registered office address changed from 1207 High Road Chadwell Heath Romford Essex RM16 4AL to 1207 High Road Chadwell Heath Romford Essex RM6 4AL on 10 May 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
23 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
20 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
22 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
27 Apr 2012 | CH01 | Director's details changed for Ravindra N Shah on 1 April 2012 |