Advanced company searchLink opens in new window

TRICKY LIVE LIMITED

Company number 08937297

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)
21 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
21 Feb 2023 CH01 Director's details changed for Mr Adrian Thaws on 21 February 2023
21 Feb 2023 PSC04 Change of details for Mr Adrian Thaws as a person with significant control on 21 February 2023
17 Feb 2023 AD01 Registered office address changed from Suite 2C, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW England to 303 the Pillbox 115 Coventry Road London E2 6GH on 17 February 2023
05 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 May 2022 AD01 Registered office address changed from C/O the Greene Partnership Llp 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Suite 2C, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW on 10 May 2022
15 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
08 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
03 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
17 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
18 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
10 May 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
09 May 2018 TM01 Termination of appointment of Horst Richard Weidenmuller as a director on 1 July 2017
09 May 2018 AP01 Appointment of Mr Adrian Thaws as a director on 1 July 2017
31 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
31 Jul 2017 PSC04 Change of details for Mrs Adrian Thaws as a person with significant control on 1 July 2017
20 Apr 2017 CS01 Confirmation statement made on 13 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jun 2016 AD01 Registered office address changed from C/O C/O the Greene Partnership Llp 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BA to C/O the Greene Partnership Llp 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 21 June 2016
23 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100