Advanced company searchLink opens in new window

TRICORD COMPANIES LIMITED

Company number 04783872

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-09-24
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
  • GBP 201
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