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)
06 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
04 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
24 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 200
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Jul 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 200
09 Jul 2015 AD02 Register inspection address has been changed from C/O C/O Intouch Accounting Limited Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL United Kingdom to C/O Intouch Accounting Limited Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU
23 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
07 Nov 2014 AD01 Registered office address changed from C/O C/O Intouch Accounting Limited Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 November 2014
26 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 200
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
03 Dec 2013 CH01 Director's details changed for Mrs Chinelo Ngozi Onunekwu on 3 December 2013
03 Dec 2013 CH01 Director's details changed for Lawrence Nnaemeka Onunekwu on 3 December 2013
26 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
29 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
02 Jul 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
10 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
03 Aug 2011 CH01 Director's details changed for Lawrence Nnaemeka Onunekwu on 3 August 2011
03 Aug 2011 CH01 Director's details changed for Mrs Chinelo Ngozi Onunekwu on 3 August 2011
03 Aug 2011 CH03 Secretary's details changed for Mrs Chinelo Ngozi Onunekwu on 3 August 2011
26 Jul 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
26 Jul 2011 AD01 Registered office address changed from 51, the Oval, Wood Street Village, Guildford Surrey GU3 3DL on 26 July 2011
26 Jul 2011 AD03 Register(s) moved to registered inspection location
26 Jul 2011 AD02 Register inspection address has been changed
29 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
20 Jul 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders