Advanced company searchLink opens in new window

TRICOMP LIMITED

Company number 08366767

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)
30 Jan 2025 AA Unaudited abridged accounts made up to 31 January 2024
13 Mar 2024 CS01 Confirmation statement made on 18 January 2024 with updates
13 Feb 2024 PSC04 Change of details for Mr Ily Maisanda as a person with significant control on 1 January 2024
13 Feb 2024 CH01 Director's details changed for Mr Ily Maisanda on 1 January 2024
30 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
07 Mar 2023 CS01 Confirmation statement made on 18 January 2023 with updates
30 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
21 Mar 2022 CS01 Confirmation statement made on 18 January 2022 with updates
31 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
26 Apr 2021 CS01 Confirmation statement made on 18 January 2021 with updates
31 Oct 2020 AA Unaudited abridged accounts made up to 31 January 2020
26 Feb 2020 CS01 Confirmation statement made on 18 January 2020 with updates
28 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
18 Mar 2019 CS01 Confirmation statement made on 18 January 2019 with updates
18 Mar 2019 PSC04 Change of details for Mr Ily Maisanda as a person with significant control on 1 January 2019
15 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
14 Mar 2018 CS01 Confirmation statement made on 18 January 2018 with updates
14 Mar 2018 CH01 Director's details changed for Mr Ily Maisanda on 16 January 2018
14 Mar 2018 AD01 Registered office address changed from Suite 44 Unimix House Abbey Road London NW10 7TR to Suite 3, Sobus Hub 196 Freston Road London W10 6TT on 14 March 2018
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
03 Feb 2017 CS01 Confirmation statement made on 18 January 2017 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
22 Mar 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,000
22 Mar 2016 TM01 Termination of appointment of Afodia Maisanda as a director on 2 December 2015
22 Mar 2016 AP01 Appointment of Mr Ily Maisanda as a director on 1 December 2015