Advanced company searchLink opens in new window

TRIFEKKA LIMITED

Company number 11395139

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-04
  • GBP 300