TRICHOCARE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Mr Timothy Charles Plunkett as a director on 2025-07-23

View Document

25/06/2525 June 2025 NewStatement of capital following an allotment of shares on 2025-06-24

View Document

25/06/2525 June 2025 NewChange of details for Mr Nicholas Plunkett as a person with significant control on 2025-06-24

View Document

25/06/2525 June 2025 NewCurrent accounting period extended from 2024-12-27 to 2025-06-27

View Document

25/06/2525 June 2025 NewNotification of Timothy Charles Plunkett as a person with significant control on 2025-06-24

View Document

14/01/2514 January 2025 Registered office address changed from 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR United Kingdom to Worlds End Studios 132 -134 Lots Road London SW10 0RJ on 2025-01-14

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2022-12-27

View Document

27/12/2327 December 2023 Annual accounts for year ending 27 Dec 2023

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-10-15 with updates

View Document

27/12/2227 December 2022 Annual accounts for year ending 27 Dec 2022

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2021-12-27

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

27/12/2127 December 2021 Annual accounts for year ending 27 Dec 2021

View Accounts

16/11/2116 November 2021 Micro company accounts made up to 2020-12-27

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

27/12/2027 December 2020 Annual accounts for year ending 27 Dec 2020

View Accounts

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

27/12/1927 December 2019 Annual accounts for year ending 27 Dec 2019

View Accounts

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PLUNKETT / 11/01/2019

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM THOMAS PLUNKETT / 14/10/2019

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/12/18

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PLUNKETT / 02/05/2019

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM ACORN HOUSE 381 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 3HP ENGLAND

View Document

27/12/1827 December 2018 Annual accounts for year ending 27 Dec 2018

View Accounts

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM THOMS PLUNKETT / 14/11/2018

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM BERRY END FARMHOUSE BERRY END EVERSHOLT BEDFORDSHIRE MK17 9EB ENGLAND

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PLUNKETT / 14/11/2018

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE PLUNKETT

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/12/17

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 1 LEXINGTON CLOSE BOREHAMWOOD WD6 1XA ENGLAND

View Document

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/12/16

View Document

01/02/181 February 2018 PREVSHO FROM 28/12/2017 TO 27/12/2017

View Document

27/12/1727 December 2017 Annual accounts for year ending 27 Dec 2017

View Accounts

14/11/1714 November 2017 PREVSHO FROM 29/12/2016 TO 28/12/2016

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

04/09/174 September 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM 7 ASCOT CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3JH

View Document

28/12/1628 December 2016 Annual accounts for year ending 28 Dec 2016

View Accounts

23/12/1623 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/15

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

07/12/157 December 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

22/10/1522 October 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

17/07/1517 July 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED ANNE ELIZABETH PLUNKETT

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR BRIAN WILLIAM THOMS PLUNKETT

View Document

06/12/136 December 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR NICHOLAS PLUNKETT

View Document

15/10/1315 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

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