TRICAST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/02/2421 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

14/06/2314 June 2023 Secretary's details changed for Mr Gary Waserberger on 2023-06-14

View Document

14/06/2314 June 2023 Change of details for Mr Shimshon Cohen as a person with significant control on 2023-06-14

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

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

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Document

27/01/2327 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Compulsory strike-off action has been discontinued

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/12/2017 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / MR SHIMSHON COHEN / 12/10/2019

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MR SHIMSHON COHEN / 12/10/2019

View Document

10/12/1910 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GARY WASERBERGER / 12/10/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIMSHON COHEN / 23/01/2017

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIMSHON COHEN / 03/12/2015

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/11/1524 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/11/1426 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/10/1314 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/12/124 December 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

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

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIMSHON COHEN / 22/11/2012

View Document

23/11/1223 November 2012 SECRETARY'S CHANGE OF PARTICULARS / GARY WASSERBERGER / 01/05/2012

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/11/111 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/01/115 January 2011 Annual return made up to 12 October 2010 with full list of shareholders

View Document

10/12/1010 December 2010 REGISTERED OFFICE CHANGED ON 10/12/2010 FROM 24 CANNON COURT STONE GROVE EDGEWARE HA8 7ST

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIMSHON COHEN / 06/12/2010

View Document

11/05/1011 May 2010 PREVEXT FROM 31/10/2009 TO 30/04/2010

View Document

23/02/1023 February 2010 Annual return made up to 12 October 2009 with full list of shareholders

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

06/12/066 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/0627 November 2006 COMPANY NAME CHANGED CONSOLIDATED DIAMOND CORPORATION LTD CERTIFICATE ISSUED ON 27/11/06

View Document

11/11/0611 November 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

12/10/0412 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/0412 October 2004 SECRETARY RESIGNED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document


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