TRICAST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-04-30 |
21/11/2421 November 2024 | Confirmation statement made on 2024-10-12 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
21/02/2421 February 2024 | Total exemption full accounts made up to 2023-04-30 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-12 with updates |
14/06/2314 June 2023 | Secretary's details changed for Mr Gary Waserberger on 2023-06-14 |
14/06/2314 June 2023 | Change of details for Mr Shimshon Cohen as a person with significant control on 2023-06-14 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
19/04/2319 April 2023 | Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to 55 Loudoun Road London NW8 0DL on 2023-04-19 |
17/04/2317 April 2023 | Total exemption full accounts made up to 2022-04-30 |
03/04/233 April 2023 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to 4 Prince Albert Road London NW1 7SN on 2023-04-03 |
27/01/2327 January 2023 | Previous accounting period shortened from 2022-04-30 to 2022-04-29 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/04/2228 April 2022 | Compulsory strike-off action has been discontinued |
27/04/2227 April 2022 | Total exemption full accounts made up to 2021-04-30 |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
17/12/2017 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
12/12/1912 December 2019 | PSC'S CHANGE OF PARTICULARS / MR SHIMSHON COHEN / 12/10/2019 |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES |
10/12/1910 December 2019 | PSC'S CHANGE OF PARTICULARS / MR SHIMSHON COHEN / 12/10/2019 |
10/12/1910 December 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR GARY WASERBERGER / 12/10/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
23/01/1723 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHIMSHON COHEN / 23/01/2017 |
24/11/1624 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHIMSHON COHEN / 03/12/2015 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
24/11/1524 November 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
26/11/1426 November 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
08/09/148 September 2014 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
14/10/1314 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
04/12/124 December 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
29/11/1229 November 2012 | REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 1ST FLOOR FLAT 111 HENDON LANE FINCHLEY LONDON N3 3PR UNITED KINGDOM |
29/11/1229 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHIMSHON COHEN / 22/11/2012 |
23/11/1223 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / GARY WASSERBERGER / 01/05/2012 |
12/01/1212 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
01/11/111 November 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
05/01/115 January 2011 | Annual return made up to 12 October 2010 with full list of shareholders |
10/12/1010 December 2010 | REGISTERED OFFICE CHANGED ON 10/12/2010 FROM 24 CANNON COURT STONE GROVE EDGEWARE HA8 7ST |
10/12/1010 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHIMSHON COHEN / 06/12/2010 |
11/05/1011 May 2010 | PREVEXT FROM 31/10/2009 TO 30/04/2010 |
23/02/1023 February 2010 | Annual return made up to 12 October 2009 with full list of shareholders |
05/08/095 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
17/03/0917 March 2009 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
14/01/0814 January 2008 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | NEW SECRETARY APPOINTED |
06/12/066 December 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/11/0627 November 2006 | COMPANY NAME CHANGED CONSOLIDATED DIAMOND CORPORATION LTD CERTIFICATE ISSUED ON 27/11/06 |
11/11/0611 November 2006 | NEW DIRECTOR APPOINTED |
11/11/0611 November 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
05/07/055 July 2005 | NEW SECRETARY APPOINTED |
12/10/0412 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/10/0412 October 2004 | SECRETARY RESIGNED |
12/10/0412 October 2004 | DIRECTOR RESIGNED |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company