Advanced company searchLink opens in new window

TRICORD INVESTMENTS LIMITED

Company number 12242542

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)
02 Dec 2024 CS01 Confirmation statement made on 2 October 2024 with updates
25 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
27 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
25 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
14 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 2 October 2022
13 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 2 October 2021
10 Mar 2023 AA01 Previous accounting period shortened from 31 October 2022 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
18 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2023 CS01 Confirmation statement made on 2 October 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 14/03/2023.
17 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2022 AD01 Registered office address changed from Fao Mj Support &Co Suite 401, Coventry Chambers 1-3, Coventry Road, Ilford Ilford IG1 4QR England to 23 Bilston Street Dudley DY3 1JA on 16 November 2022
27 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
16 Nov 2021 AA Accounts for a dormant company made up to 31 October 2020
01 Nov 2021 CH01 Director's details changed for Mr Lawrence Nnaemeka Onunekwu on 1 November 2021
01 Nov 2021 CH01 Director's details changed for Mr Jayamma Tobenna Onunekwu on 1 November 2021
28 Oct 2021 CH01 Director's details changed for Mrs Chinelo Ngozi Onunekwu on 28 October 2021
28 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 13/03/2023
11 Oct 2021 PSC04 Change of details for Mrs Chinelo Ngozi Onunekwu as a person with significant control on 8 October 2021
08 Oct 2021 PSC04 Change of details for Mr Jayamma Tobenna Onunekwu as a person with significant control on 8 October 2021
08 Oct 2021 PSC04 Change of details for Mr Lawrence Nnaemeka Onunekwu as a person with significant control on 8 October 2021
08 Oct 2021 PSC04 Change of details for Mrs Chinelo Ngozi Onunekwu as a person with significant control on 8 October 2021
08 Oct 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Fao Mj Support &Co Suite 401, Coventry Chambers 1-3, Coventry Road, Ilford Ilford IG1 4QR on 8 October 2021
08 Oct 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Fao Mj Support &Co Suite 401, Coventry Chambers 1-3, Coventry Road, Ilford Ilford IG1 4QR on 8 October 2021