Advanced company searchLink opens in new window

TRI CITY LTD

Company number 12607203

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)
16 Jun 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
16 Jun 2023 AD01 Registered office address changed from Unit 14, Stanier Square Centre Queensway Bletchley Milton Keynes MK2 2FY England to 19 Radcliffe Street Wolverton Milton Keynes MK12 5DQ on 16 June 2023
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
25 Feb 2023 AA01 Previous accounting period extended from 31 May 2022 to 31 July 2022
28 Jan 2023 TM01 Termination of appointment of Md Abdul Malik as a director on 28 January 2023
28 Jan 2023 PSC07 Cessation of Md Abdul Malik as a person with significant control on 28 January 2023
28 Jan 2023 PSC01 Notification of Mohammed Miah as a person with significant control on 28 January 2023
22 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
18 May 2022 PSC04 Change of details for Mr Md Abdul Malik as a person with significant control on 17 May 2022
18 May 2022 AP01 Appointment of Mr Mohammed Abru Miah as a director on 17 May 2022
22 Apr 2022 PSC01 Notification of Md Abdul Malik as a person with significant control on 21 April 2022
22 Apr 2022 PSC07 Cessation of Mohammed Abru Miah as a person with significant control on 20 April 2022
19 Mar 2022 TM01 Termination of appointment of Mohammed Abru Miah as a director on 19 March 2022
10 Mar 2022 CH01 Director's details changed for Mr Md Abdul Malik on 10 March 2022
22 Feb 2022 AP01 Appointment of Mr Md Abdul Malik as a director on 22 February 2022
20 Feb 2022 AD01 Registered office address changed from 19 Radcliffe Street Wolverton Milton Keynes MK12 5DQ England to Unit 14, Stanier Square Centre Queensway Bletchley Milton Keynes MK2 2FY on 20 February 2022
18 Feb 2022 AA Micro company accounts made up to 31 May 2021
27 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
10 Apr 2021 AD01 Registered office address changed from 29 Saunders Gardens Bedford MK40 4PS England to 19 Radcliffe Street Wolverton Milton Keynes MK12 5DQ on 10 April 2021
14 Jun 2020 AD01 Registered office address changed from 22 Mikern Close Milton Keynes MK2 2UT England to 29 Saunders Gardens Bedford MK40 4PS on 14 June 2020
22 May 2020 PSC04 Change of details for Mr Mohammed Miah as a person with significant control on 22 May 2020
18 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-18
  • GBP 1