- Company Overview for TRIFEKKA LIMITED (11395139)
- Filing history for TRIFEKKA LIMITED (11395139)
- People for TRIFEKKA LIMITED (11395139)
- Registers for TRIFEKKA LIMITED (11395139)
- More for TRIFEKKA LIMITED (11395139)
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 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
12 Jun 2023 | AD01 | Registered office address changed from 1 Brittens Court Clifton Reynes Olney MK46 5LG United Kingdom to 3-4 Britten's Court Clifton Reynes Olney Buckinghamshire MK46 5LG on 12 June 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
18 Oct 2022 | AA | Micro company accounts made up to 31 May 2022 | |
06 Oct 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 31 May 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with updates | |
25 May 2022 | AD01 | Registered office address changed from The Horseshoe High Street Lavendon Olney MK46 4HA England to 1 Brittens Court Clifton Reynes Olney MK465LG on 25 May 2022 | |
29 Mar 2022 | EW04RSS | Persons' with significant control register information at 29 March 2022 on withdrawal from the public register | |
29 Mar 2022 | EW04 | Withdrawal of the persons' with significant control register information from the public register | |
09 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
26 Jan 2022 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
10 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
09 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of Carolyn Fleming as a director on 26 June 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
01 Jul 2019 | PSC07 | Cessation of Carolyn Fleming as a person with significant control on 26 June 2019 | |
22 Feb 2019 | AD01 | Registered office address changed from Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS United Kingdom to The Horseshoe High Street Lavendon Olney MK46 4HA on 22 February 2019 | |
06 Jun 2018 | TM01 | Termination of appointment of Janet Lees as a director on 5 June 2018 | |
06 Jun 2018 | PSC07 | Cessation of Janet Lees as a person with significant control on 5 June 2018 | |
04 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-04
|