Advanced company searchLink opens in new window

TRICKY BUSINESS LIMITED

Company number 05274191

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2020 DS01 Application to strike the company off the register
21 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Jan 2019 PSC04 Change of details for Mr Richard Charles Bassett as a person with significant control on 13 January 2019
25 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with updates
25 Jan 2019 PSC07 Cessation of Richard Charles Bassett as a person with significant control on 13 January 2019
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Nov 2018 PSC04 Change of details for Mr Richard Charles Bassett as a person with significant control on 12 November 2018
12 Nov 2018 CH03 Secretary's details changed for Samantha Bassett on 12 November 2018
12 Nov 2018 AD01 Registered office address changed from 223 Chartridge Lane Chartridge Lane Chesham Buckinghamshire HP5 2SF England to 36 Station Road Tring Hertfordshire HP23 5NW on 12 November 2018
12 Nov 2018 CH01 Director's details changed for Mrs Samantha Bassett on 12 November 2018
12 Nov 2018 PSC04 Change of details for Mrs Samantha Bassett as a person with significant control on 12 November 2018
12 Nov 2018 CH01 Director's details changed for Mr Richard Charles Bassett on 12 November 2018
30 Jan 2018 PSC01 Notification of Samantha Bassett as a person with significant control on 12 January 2018
30 Jan 2018 PSC01 Notification of Richard Charles Bassett as a person with significant control on 12 January 2018
30 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Mar 2016 AD01 Registered office address changed from Suite 2 Sutton Court Church Yard Tring Hertfordshire HP23 5BB England to 223 Chartridge Lane Chartridge Lane Chesham Buckinghamshire HP5 2SF on 23 March 2016
22 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 300
08 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Apr 2015 AD01 Registered office address changed from The Loft 19 Lower Kings Road Berkhamsted Hertfordshire HP4 2AE to Suite 2 Sutton Court Church Yard Tring Hertfordshire HP23 5BB on 28 April 2015