Advanced company searchLink opens in new window

TRIMEDIKA LIMITED

Company number NI636113

Filter by category

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)
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
  • GBP 113.7
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
  • GBP 113.7
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