Advanced company searchLink opens in new window

TRICOR CORPORATE SECRETARIES LIMITED

Company number 07566766

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)
21 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
12 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Aug 2015 CH01 Director's details changed for Mr John Edward Rowe on 9 March 2015
17 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
29 Oct 2014 AP01 Appointment of Mr John Edward Rowe as a director on 23 October 2014
11 Sep 2014 AP01 Appointment of Mr Graham Kenneth Urquhart as a director on 1 April 2014
11 Sep 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
02 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2014 AP01 Appointment of Mr Stephen John Martin as a director
01 Apr 2014 TM01 Termination of appointment of Poh Lai as a director
01 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
31 Jan 2014 CH01 Director's details changed for Mr Michael John Conroy on 21 June 2012
27 Dec 2013 AD01 Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 27 December 2013
10 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
20 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
19 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
17 Oct 2012 TM01 Termination of appointment of Ruairi Laughlin Mccann as a director
17 Oct 2012 TM01 Termination of appointment of Stephen Page as a director
17 Oct 2012 TM01 Termination of appointment of Michael Conroy as a director
04 Sep 2012 CH01 Director's details changed for Ruairi Laughlin Mccann on 24 July 2012
29 Jun 2012 CH01 Director's details changed for Mr Stephen Richard Page on 22 June 2012