Advanced company searchLink opens in new window

TRICIS LTD

Company number 10404406

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)
13 Apr 2024 AM02 Statement of affairs with form AM02SOA
26 Mar 2024 AD01 Registered office address changed from 1-3 College Yard Worcester WR1 2LB England to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 26 March 2024
20 Mar 2024 MR04 Satisfaction of charge 104044060002 in full
15 Mar 2024 AM01 Appointment of an administrator
15 Jan 2024 TM01 Termination of appointment of Tim Luxford as a director on 10 January 2024
26 May 2023 AA Total exemption full accounts made up to 31 March 2023
24 May 2023 CS01 Confirmation statement made on 24 May 2023 with updates
06 Mar 2023 SH01 Statement of capital following an allotment of shares on 22 February 2023
  • GBP 2,750.22
22 Feb 2023 SH01 Statement of capital following an allotment of shares on 27 January 2023
  • GBP 2,724.88
25 May 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
09 May 2022 AA Total exemption full accounts made up to 31 March 2022
04 May 2022 MR01 Registration of charge 104044060002, created on 29 April 2022
21 Apr 2022 MR04 Satisfaction of charge 104044060001 in full
03 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with updates
03 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
22 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
03 Jun 2020 SH01 Statement of capital following an allotment of shares on 20 March 2020
  • GBP 2,247.75
03 Jun 2020 PSC08 Notification of a person with significant control statement
03 Jun 2020 PSC07 Cessation of Antony John Summerfield as a person with significant control on 20 March 2020
03 Jun 2020 PSC07 Cessation of Antony John Summerfield as a person with significant control on 20 March 2020
08 Nov 2019 TM01 Termination of appointment of Peter Michael Bertram as a director on 8 November 2019
14 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
04 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
28 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association