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)
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
08 May 2019 SH01 Statement of capital following an allotment of shares on 8 April 2019
  • GBP 1,728.03
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
31 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
11 Jan 2018 AA01 Current accounting period extended from 28 February 2018 to 31 March 2018
10 Jan 2018 AA Accounts for a dormant company made up to 28 February 2017
10 Jan 2018 AA01 Previous accounting period shortened from 30 September 2017 to 28 February 2017
31 Oct 2017 PSC01 Notification of Antony John Summerfield as a person with significant control on 30 September 2016
31 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
08 Sep 2017 CH01 Director's details changed for Mr Robert Hume Cook on 7 September 2017
08 Sep 2017 CH01 Director's details changed for Mr Antony John Summerfield on 7 September 2017
08 Sep 2017 CH01 Director's details changed for Mr Tim Luxford on 7 September 2017
08 Sep 2017 PSC07 Cessation of Tim Luxford as a person with significant control on 23 August 2017
07 Sep 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1-3 College Yard Worcester WR1 2LB on 7 September 2017
07 Sep 2017 AP01 Appointment of Mr Peter Michael Bertram as a director on 23 August 2017
07 Sep 2017 SH01 Statement of capital following an allotment of shares on 23 August 2017
  • GBP 1,206
01 Sep 2017 SH01 Statement of capital following an allotment of shares on 17 August 2017
  • GBP 1,101
01 Sep 2017 SH01 Statement of capital following an allotment of shares on 9 August 2017
  • GBP 1,000
01 Sep 2017 SH02 Sub-division of shares on 9 August 2017
29 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 Apr 2017 MR01 Registration of charge 104044060001, created on 5 April 2017
27 Oct 2016 AP01 Appointment of Mr Robert Hume Cook as a director on 27 October 2016
30 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted