- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |