Advanced company searchLink opens in new window

TRI CAPITAL SHEPHERDS BARD LIMITED

Company number 09926405

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)
20 Dec 2023 AP03 Appointment of Mr Jonathan Raymond Dumont as a secretary on 20 December 2023
20 Dec 2023 AD01 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to Amshold House Goldings Hill Loughton Essex IG10 2RW on 20 December 2023
20 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with no updates
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Jan 2023 CS01 Confirmation statement made on 19 December 2022 with updates
03 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
19 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with updates
09 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
18 Jan 2021 CS01 Confirmation statement made on 19 December 2020 with updates
18 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
20 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
16 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
27 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with updates
20 Dec 2018 PSC04 Change of details for Mr Daniel Paul Sugar as a person with significant control on 28 August 2018
20 Dec 2018 CH01 Director's details changed for Mr Daniel Paul Sugar on 28 August 2018
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with updates
10 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
26 Jun 2017 AP01 Appointment of Mr Daniel Paul Sugar as a director on 16 June 2017
26 Jun 2017 TM01 Termination of appointment of Abigail Kessel as a director on 16 June 2017
26 Jun 2017 PSC01 Notification of Daniel Paul Sugar as a person with significant control on 16 June 2017
26 Jun 2017 PSC07 Cessation of Tri Capital Ds Limited as a person with significant control on 16 June 2017
26 Jun 2017 PSC01 Notification of Jonathan Robert Kessel as a person with significant control on 16 June 2017
13 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
05 Jan 2017 CH01 Director's details changed for Mr Jonathan Robert Kessel on 4 January 2017