Advanced company searchLink opens in new window

TRICOM GROUP LIMITED

Company number 03576375

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)
09 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
20 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
26 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Mar 2018 TM01 Termination of appointment of Deborah Grimason as a director on 6 March 2018
12 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
19 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Jul 2017 TM01 Termination of appointment of John Peter Carter as a director on 18 July 2017
19 Jul 2017 AP01 Appointment of Miss Deborah Grimason as a director on 18 July 2017
19 Jul 2017 TM01 Termination of appointment of Anthony David Buffin as a director on 11 July 2017
11 Jul 2017 AP01 Appointment of Mr Alan Richard Williams as a director on 11 July 2017
09 Feb 2017 CS01 Confirmation statement made on 1 January 2017 with updates
22 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 26,772.4
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 26,772.4
27 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Oct 2014 TM02 Termination of appointment of Andrew Stephen Pike as a secretary on 23 September 2014
25 Sep 2014 AP02 Appointment of Tp Directors Ltd as a director on 19 September 2014
09 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 26,772.4
15 Jan 2014 TM01 Termination of appointment of Geoffrey Cooper as a director
12 Nov 2013 CH01 Director's details changed for Anthony David Buffin on 12 November 2013
03 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
08 May 2013 AP01 Appointment of Anthony Buffin as a director