Advanced company searchLink opens in new window

TRICONNEX LTD

Company number 07466247

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)
15 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
03 Apr 2014 AA Full accounts made up to 30 September 2013
30 Jan 2014 AD01 Registered office address changed from the Stansted Centre Parsonage Road Takeley Bishop's Stortford Hertfordshire CM22 6PU on 30 January 2014
17 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
11 Jun 2013 AA Full accounts made up to 30 September 2012
08 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
26 Nov 2012 AP01 Appointment of Mr Richard Harpley as a director
01 Nov 2012 MISC Section 519
23 Oct 2012 AUD Auditor's resignation
23 Apr 2012 AP01 Appointment of Mrs Dawn Rosina Hillman as a director
19 Apr 2012 AA Full accounts made up to 30 September 2011
04 Jan 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
08 Jun 2011 AD01 Registered office address changed from Bethany Toppesfield Road Great Yeldham Halstead Essex CO9 4HE on 8 June 2011
16 Mar 2011 AA01 Current accounting period shortened from 31 December 2011 to 30 September 2011
17 Jan 2011 TM01 Termination of appointment of Jane Saunders as a director
17 Jan 2011 TM01 Termination of appointment of Nigel Thompson as a director
07 Jan 2011 AP03 Appointment of Dawn Hilman as a secretary
07 Jan 2011 AP01 Appointment of Michael David Hine as a director
07 Jan 2011 AP01 Appointment of Christopher Dore as a director
07 Jan 2011 AP01 Appointment of Michael Richard Lethaby as a director
07 Jan 2011 AP01 Appointment of Mr Michael Thomas Morris as a director
07 Jan 2011 AD01 Registered office address changed from Brierly Place New London Road Chelmsford Essex CM2 0AP on 7 January 2011
10 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)