Advanced company searchLink opens in new window

TRIKNACK LTD

Company number 13533758

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)
23 May 2024 PSC04 Change of details for Nadia Nazir as a person with significant control on 22 May 2024
22 May 2024 TM01 Termination of appointment of Khalida Parveen as a director on 22 May 2024
22 May 2024 PSC07 Cessation of Khalida Parveen as a person with significant control on 22 May 2024
28 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
18 Apr 2024 PSC04 Change of details for Nadia Nazir as a person with significant control on 1 April 2024
17 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with updates
17 Apr 2024 AP01 Appointment of Mrs Khalida Parveen as a director on 1 April 2024
17 Apr 2024 PSC01 Notification of Khalida Parveen as a person with significant control on 1 April 2024
16 Feb 2024 AD01 Registered office address changed from Flat 1 Flat 1 Holly Court 26 Luton LU1 1QR United Kingdom to Flat 1 Holly Court 26 Downs Road Luton LU1 1QR on 16 February 2024
16 Feb 2024 CH01 Director's details changed for Nadia Nazir on 1 February 2024
16 Feb 2024 PSC04 Change of details for Nadia Nazir as a person with significant control on 1 February 2024
16 Feb 2024 AD01 Registered office address changed from 16 John Street Luton LU1 2JE England to Flat 1 Flat 1 Holly Court 26 Luton LU1 1QR on 16 February 2024
27 Dec 2023 AD01 Registered office address changed from Unit 3 L22 Premier House, Rolfe Street Smethwick West Midlands B66 2AA United Kingdom to 16 John Street Luton LU1 2JE on 27 December 2023
08 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
07 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
07 Oct 2022 AD01 Registered office address changed from Unit 3 E100 Premier House Rolfe Street Smethwick West Midlands B66 2AA United Kingdom to Unit 3 L22 Premier House, Rolfe Street Smethwick West Midlands B66 2AA on 7 October 2022
28 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
21 Dec 2021 AD01 Registered office address changed from 3 Rolfe Street Smethwick B66 2AA England to Unit 3 E100 Premier House Rolfe Street Smethwick West Midlands B66 2AA on 21 December 2021
27 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted