TRICERION LIMITED

05175970
BLYTHE FARM 51 MILL STREET GAMLINGAY SANDY SG19 3JW

Documents

Documents
Date Category Description Pages
09 Feb 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
23 Jan 2024 gazette Gazette Notice Voluntary 1 Buy now
10 Jan 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Mar 2023 accounts Annual Accounts 8 Buy now
19 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2022 accounts Annual Accounts 8 Buy now
26 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2021 accounts Annual Accounts 8 Buy now
02 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2020 accounts Annual Accounts 8 Buy now
03 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2019 officers Termination of appointment of director (Stuart Leslie Morris) 1 Buy now
05 Dec 2019 officers Termination of appointment of director (Norman Macaskill Fraser) 1 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2019 accounts Annual Accounts 8 Buy now
28 Mar 2018 accounts Annual Accounts 8 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Mar 2017 accounts Annual Accounts 7 Buy now
31 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2016 accounts Annual Accounts 5 Buy now
12 Mar 2016 annual-return Annual Return 7 Buy now
06 Apr 2015 annual-return Annual Return 7 Buy now
17 Mar 2015 officers Appointment of director (Schehrezade Davidson) 3 Buy now
24 Feb 2015 accounts Annual Accounts 5 Buy now
27 Mar 2014 accounts Annual Accounts 5 Buy now
08 Mar 2014 annual-return Annual Return 6 Buy now
08 Mar 2013 accounts Annual Accounts 8 Buy now
02 Mar 2013 annual-return Annual Return 6 Buy now
26 Mar 2012 accounts Annual Accounts 7 Buy now
07 Mar 2012 annual-return Annual Return 6 Buy now
28 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Apr 2011 accounts Annual Accounts 7 Buy now
04 Apr 2011 accounts Amended Accounts 7 Buy now
23 Feb 2011 annual-return Annual Return 6 Buy now
23 Feb 2011 officers Change of particulars for director (Stuart Leslie Morris) 2 Buy now
21 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Apr 2010 accounts Amended Accounts 8 Buy now
31 Mar 2010 accounts Annual Accounts 8 Buy now
15 Mar 2010 annual-return Annual Return 6 Buy now
15 Mar 2010 officers Change of particulars for secretary (Anthony John Grrom) 1 Buy now
15 Mar 2010 officers Change of particulars for director (Anthony John Grrom) 2 Buy now
15 Mar 2010 officers Change of particulars for director (Stuart Leslie Morris) 2 Buy now
15 Mar 2010 officers Change of particulars for director (Dr Norman Fraser) 2 Buy now
15 Mar 2010 officers Termination of appointment of director (Nazmul Choudhury) 1 Buy now
23 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
30 Apr 2009 accounts Annual Accounts 6 Buy now
24 Mar 2009 capital Nc inc already adjusted 19/02/09 1 Buy now
26 Feb 2009 capital Capitals not rolled up 2 Buy now
26 Feb 2009 resolution Resolution 1 Buy now
26 Feb 2009 officers Director appointed nazmul hassan choudhury 1 Buy now
26 Feb 2009 officers Director and secretary appointed anthony john grrom 2 Buy now
23 Feb 2009 annual-return Return made up to 20/02/09; full list of members 3 Buy now
12 Feb 2009 address Registered office changed on 12/02/2009 from crown house 231 kings road reading berkshire RG1 4LS 1 Buy now
15 Dec 2008 address Registered office changed on 15/12/2008 from 235 old marylebone road london NW1 5QT 1 Buy now
15 Dec 2008 officers Appointment terminated director eugeniu cozonac 1 Buy now
04 Dec 2008 officers Appointment terminated secretary mcs formations LIMITED 1 Buy now
11 Aug 2008 annual-return Return made up to 09/07/08; full list of members 4 Buy now
03 Apr 2008 officers Director's change of particulars / norman fraser / 26/03/2008 1 Buy now
02 Dec 2007 officers Secretary resigned 1 Buy now
02 Dec 2007 officers New secretary appointed 2 Buy now
02 Dec 2007 address Registered office changed on 02/12/07 from: 30 st mary axe london EC3A 8EP 1 Buy now
28 Nov 2007 accounts Annual Accounts 17 Buy now
06 Nov 2007 annual-return Return made up to 09/07/07; full list of members 6 Buy now
13 Sep 2007 accounts Accounting reference date shortened from 31/07/07 to 30/06/07 1 Buy now
30 Aug 2007 officers New secretary appointed 2 Buy now
30 Aug 2007 officers Secretary resigned 1 Buy now
11 Jun 2007 accounts Annual Accounts 4 Buy now
07 Feb 2007 officers Director resigned 1 Buy now
05 Jan 2007 address Registered office changed on 05/01/07 from: 65 high street egham TW20 9EY 2 Buy now
24 Aug 2006 officers Secretary resigned;director resigned 1 Buy now
24 Aug 2006 officers New director appointed 1 Buy now
24 Aug 2006 officers New secretary appointed 2 Buy now
04 Aug 2006 annual-return Return made up to 09/07/06; full list of members 8 Buy now
08 Jun 2006 capital Ad 31/01/06--------- £ si 1244@.01=12 £ ic 1441/1453 2 Buy now
25 May 2006 officers New director appointed 2 Buy now
19 May 2006 officers New director appointed 2 Buy now
18 May 2006 officers New director appointed 2 Buy now
11 May 2006 accounts Annual Accounts 6 Buy now
11 May 2006 capital Ad 31/01/06--------- £ si 16920@.01=169 £ ic 1272/1441 5 Buy now
24 Nov 2005 capital Ad 19/09/05--------- £ si 25456@.01=254 £ ic 1018/1272 5 Buy now
16 Aug 2005 annual-return Return made up to 09/07/05; full list of members 9 Buy now
12 Aug 2005 capital Ad 15/04/05--------- £ si 101821@.01 6 Buy now
12 Jul 2004 officers Secretary resigned 1 Buy now
09 Jul 2004 incorporation Incorporation Company 16 Buy now