TRICKLEVENT LTD

05952772
GALLAGHER HOUSE 8-10 MARKET STREET WIRRAL UNITED KINGDOM CH41 5ER

Documents

Documents
Date Category Description Pages
02 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2024 accounts Annual Accounts 2 Buy now
05 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2023 accounts Annual Accounts 2 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2021 accounts Annual Accounts 2 Buy now
07 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2021 accounts Annual Accounts 2 Buy now
19 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Feb 2021 officers Change of particulars for director (Mr Mark Baxter) 2 Buy now
18 Feb 2021 officers Change of particulars for director (Mr Mark Baxter) 2 Buy now
17 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2020 accounts Annual Accounts 9 Buy now
01 Nov 2019 officers Change of particulars for secretary (Mr Paul Andrew Buck) 1 Buy now
28 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2019 accounts Annual Accounts 2 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2018 accounts Annual Accounts 2 Buy now
25 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jun 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
04 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2017 accounts Annual Accounts 2 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jun 2016 accounts Annual Accounts 2 Buy now
07 Oct 2015 annual-return Annual Return 4 Buy now
08 Jun 2015 accounts Annual Accounts 2 Buy now
29 Oct 2014 annual-return Annual Return 4 Buy now
28 Jul 2014 accounts Annual Accounts 2 Buy now
20 Mar 2014 officers Change of particulars for secretary (Paul Andrew Buck) 1 Buy now
30 Oct 2013 annual-return Annual Return 4 Buy now
10 Jun 2013 accounts Annual Accounts 2 Buy now
10 Oct 2012 annual-return Annual Return 4 Buy now
19 Jul 2012 accounts Annual Accounts 2 Buy now
26 Oct 2011 annual-return Annual Return 4 Buy now
28 Feb 2011 accounts Annual Accounts 2 Buy now
21 Oct 2010 annual-return Annual Return 4 Buy now
03 Sep 2010 annual-return Annual Return 14 Buy now
22 Dec 2009 accounts Annual Accounts 3 Buy now
02 Mar 2009 accounts Annual Accounts 1 Buy now
02 Mar 2009 annual-return Return made up to 02/10/08; no change of members 4 Buy now
09 Oct 2008 annual-return Return made up to 02/10/07; full list of members 6 Buy now
15 Jul 2008 accounts Annual Accounts 1 Buy now
12 Jun 2007 officers New director appointed 2 Buy now
12 Jun 2007 officers New secretary appointed 1 Buy now
12 Jun 2007 address Registered office changed on 12/06/07 from: 67 south drive upton CH49 6JJ 1 Buy now
06 Oct 2006 officers Secretary resigned 1 Buy now
06 Oct 2006 officers Director resigned 1 Buy now
02 Oct 2006 incorporation Incorporation Company 13 Buy now