Advanced company searchLink opens in new window

TRICORN GROUP PLC

Company number 01999619

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)
07 Aug 2020 AP03 Appointment of Mr Michael John Stock as a secretary on 6 August 2020
  • ANNOTATION Clarification a second filed AP03 was registered on 24.11.2020.
07 Aug 2020 AP01 Appointment of Mr Michael John Stock as a director on 6 August 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 12/08/2020
21 Apr 2020 AA01 Current accounting period extended from 31 March 2020 to 30 September 2020
21 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
20 Feb 2020 SH01 Statement of capital following an allotment of shares on 5 February 2020
  • GBP 4,921,928.5
10 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Waiver granted by the panel on takeovers and mergers described in the circular of the obligation under rule 9 of the city code, be hereby approved 04/02/2020
30 Oct 2019 AA Group of companies' accounts made up to 31 March 2019
16 Aug 2019 SH01 Statement of capital following an allotment of shares on 13 June 2019
  • GBP 3,429,500
06 Mar 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
16 Oct 2018 AA Group of companies' accounts made up to 31 March 2018
13 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with updates
28 Sep 2017 AA Group of companies' accounts made up to 31 March 2017
07 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
05 Oct 2016 AA Group of companies' accounts made up to 31 March 2016
11 Feb 2016 AR01 Annual return made up to 29 January 2016 no member list
Statement of capital on 2016-02-11
  • GBP 3,349,500
09 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
02 Oct 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 3,379,500
02 Oct 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 3,349,500
10 Apr 2015 TM01 Termination of appointment of Nicholas Campbell Paul as a director on 31 March 2015
03 Feb 2015 AR01 Annual return made up to 29 January 2015 no member list
Statement of capital on 2015-02-03
  • GBP 3,349,500
27 Jan 2015 AP01 Appointment of Mr Andrew Brian Moss as a director on 3 November 2014
09 Oct 2014 AA Full accounts made up to 31 March 2014
04 Mar 2014 MR01 Registration of charge 019996190099
07 Feb 2014 AR01 Annual return made up to 29 January 2014 no member list
Statement of capital on 2014-02-07
  • GBP 3,349,500
21 Nov 2013 MR04 Satisfaction of charge 97 in full