Advanced company searchLink opens in new window

TRI CAPITAL CORPORATION LIMITED

Company number 09745406

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 August 2023
24 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
03 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
22 Sep 2022 MR04 Satisfaction of charge 097454060001 in full
16 Sep 2022 MR01 Registration of charge 097454060004, created on 12 September 2022
02 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with updates
14 Jul 2022 AP01 Appointment of Mr Pravesh Jibna as a director on 14 July 2022
07 Jul 2022 AD01 Registered office address changed from Richard Anthony, Gadd House Arcadia Avenue Finchley London N3 2JU United Kingdom to Amshold House Goldings Hill Loughton Essex IG10 2RW on 7 July 2022
15 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2022 AA Total exemption full accounts made up to 31 August 2021
24 May 2022 PSC02 Notification of Jade Capital Property Limited as a person with significant control on 9 May 2022
24 May 2022 PSC02 Notification of Dps Trading Holdings Limited as a person with significant control on 9 May 2022
24 May 2022 PSC07 Cessation of Daniel Paul Sugar as a person with significant control on 9 May 2022
24 May 2022 PSC07 Cessation of Jonathan Robert Kessel as a person with significant control on 9 May 2022
24 May 2022 SH01 Statement of capital following an allotment of shares on 9 May 2022
  • GBP 103
23 May 2022 MA Memorandum and Articles of Association
19 May 2022 SH08 Change of share class name or designation
26 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with updates
21 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
29 Sep 2020 CS01 Confirmation statement made on 24 August 2020 with updates
28 Sep 2020 MR01 Registration of charge 097454060003, created on 22 September 2020
28 Sep 2020 MR01 Registration of charge 097454060002, created on 22 September 2020
10 Sep 2020 SH01 Statement of capital following an allotment of shares on 24 August 2020
  • GBP 102
10 Feb 2020 AA Total exemption full accounts made up to 31 August 2019