Advanced company searchLink opens in new window

TRICALI LIMITED

Company number 05568684

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)
26 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
03 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016
13 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
20 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
11 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 10
23 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
17 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 10
17 Dec 2014 TM01 Termination of appointment of Ian Taylor as a director on 17 December 2014
15 Dec 2014 AP01 Appointment of Ms Shilpi Paliwal as a director on 19 October 2014
14 Jul 2014 TM01 Termination of appointment of Westco Directors Ltd as a director on 1 July 2014
23 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
09 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10
20 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
18 Mar 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
02 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
08 Mar 2012 DS02 Withdraw the company strike off application
06 Mar 2012 SOAS(A) Voluntary strike-off action has been suspended
03 Jan 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2011 DS01 Application to strike the company off the register
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
11 Jan 2011 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
10 Dec 2010 AR01 Annual return made up to 10 December 2010 with full list of shareholders
06 Aug 2010 AA Total exemption small company accounts made up to 30 September 2009
21 Jul 2010 AD01 Registered office address changed from 12 Landscape View Saffron Walden Essex Cb11 Au United Kingdom on 21 July 2010