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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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