- Company Overview for TRICORD INVESTMENTS LIMITED (12242542)
- Filing history for TRICORD INVESTMENTS LIMITED (12242542)
- People for TRICORD INVESTMENTS LIMITED (12242542)
- More for TRICORD INVESTMENTS LIMITED (12242542)
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
|
|
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
|
|
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 |