- Company Overview for TRICORD COMPANIES LIMITED (04783872)
- Filing history for TRICORD COMPANIES LIMITED (04783872)
- People for TRICORD COMPANIES LIMITED (04783872)
- Insolvency for TRICORD COMPANIES LIMITED (04783872)
- More for TRICORD COMPANIES LIMITED (04783872)
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) |
---|---|---|---|
05 Oct 2024 | LIQ02 | Statement of affairs | |
01 Oct 2024 | AD01 | Registered office address changed from Kimberley Northwick Mark Highbridge TA9 4PQ England to C/O Revolution Rti Limited Suite 1, Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE on 1 October 2024 | |
01 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
01 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
28 May 2024 | CS01 | Confirmation statement made on 28 May 2024 with no updates | |
18 Apr 2024 | CS01 | Confirmation statement made on 18 April 2024 with updates | |
22 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
03 May 2023 | AAMD | Amended total exemption full accounts made up to 30 June 2021 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
10 Mar 2023 | AD01 | Registered office address changed from 23 Bilston Street Dudley DY3 1JA England to Kimberley Northwick Mark Highbridge TA9 4PQ on 10 March 2023 | |
16 Nov 2022 | AD01 | Registered office address changed from Fao Mj Support and Co Suite 401, Coventry Chambers 1-3 Coventry Road Ilford IG1 4QR United Kingdom to 23 Bilston Street Dudley DY3 1JA on 16 November 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
01 Apr 2022 | AA | Micro company accounts made up to 30 June 2021 | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
22 Jun 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
31 Oct 2020 | AD01 | Registered office address changed from Fao Mj Support and Co 115 Mare Street London E8 4RU England to Fao Mj Support and Co Suite 401, Coventry Chambers 1-3 Coventry Road Ilford IG1 4QR on 31 October 2020 | |
10 Sep 2020 | AD01 | Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU to Fao Mj Support and Co 115 Mare Street London E8 4RU on 10 September 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
01 Apr 2020 | AA | Micro company accounts made up to 30 June 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with updates | |
24 May 2019 | SH01 |
Statement of capital following an allotment of shares on 3 September 2018
|
|
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
21 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 |