- Company Overview for TRICRES GROUP LTD (SC648380)
- Filing history for TRICRES GROUP LTD (SC648380)
- People for TRICRES GROUP LTD (SC648380)
- More for TRICRES GROUP LTD (SC648380)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 16 January 2025 with updates | |
16 Jan 2025 | PSC07 | Cessation of Nicholas Ian Davies as a person with significant control on 30 November 2024 | |
08 Nov 2024 | AD01 | Registered office address changed from 133 Fountainbridge Fountainbridge Edinburgh EH3 9BA United Kingdom to Level 4,9 Haymarket Square Edinburgh EH3 8RY on 8 November 2024 | |
20 Sep 2024 | PSC01 | Notification of Nicholas Ian Davies as a person with significant control on 18 April 2024 | |
19 Aug 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
15 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with updates | |
15 Apr 2024 | AP01 | Appointment of Mr Donald Campbell Forsyth as a director on 26 March 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 27 November 2023 with updates | |
25 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 27 November 2022 with updates | |
02 Mar 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 27 November 2021 with updates | |
18 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
26 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2021 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
28 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-28
|