- Company Overview for TRIMEDIKA LIMITED (NI636113)
- Filing history for TRIMEDIKA LIMITED (NI636113)
- People for TRIMEDIKA LIMITED (NI636113)
- Charges for TRIMEDIKA LIMITED (NI636113)
- More for TRIMEDIKA LIMITED (NI636113)
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) |
---|---|---|---|
20 Mar 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
20 Oct 2023 | AD01 | Registered office address changed from E3 Building Springvale Campus 398 Springfield Road Belfast Co Antrim BT12 7DU to 739 Springfield Road, Belfast Whiterock Business Park 739 Springfield Road Belfast Antrim BT12 7FP on 20 October 2023 | |
25 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Mar 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Nov 2022 | MR01 | Registration of charge NI6361130004, created on 1 November 2022 | |
15 Aug 2022 | MR01 | Registration of charge NI6361130003, created on 8 August 2022 | |
12 Aug 2022 | MR01 | Registration of charge NI6361130002, created on 8 August 2022 | |
04 Aug 2022 | MR04 | Satisfaction of charge NI6361130001 in full | |
24 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
07 May 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
08 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
02 Sep 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
14 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 Apr 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
06 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 31 October 2018
|
|
10 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
25 Oct 2017 | AP01 | Appointment of Mr. Paul Molloy as a director on 25 October 2017 | |
20 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 Oct 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 | |
14 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
18 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 6 December 2016
|
|
27 Oct 2016 | AD01 | Registered office address changed from 12C Curran House Twin Spires Business Park 155 Northumberland Street Belfast Antrim BT13 2JF Northern Ireland to E3 Building Springvale Campus 398 Springfield Road Belfast Co Antrim BT12 7DU on 27 October 2016 |