TRICHOCARE DIAGNOSTICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Micro company accounts made up to 2023-12-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

10/12/2410 December 2024 Statement of capital following an allotment of shares on 2024-12-03

View Document

25/10/2425 October 2024 Change of details for Mr Brian William Thoms Plunkett as a person with significant control on 2024-10-10

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Micro company accounts made up to 2022-12-31

View Document

13/11/2313 November 2023 Second filing of Confirmation Statement dated 2022-10-16

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-16 with updates

View Document

08/11/238 November 2023 Director's details changed for Mr Nicholas Plunkett on 2022-08-09

View Document

08/11/238 November 2023 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to Worlds End Studios 132-134 Lots Road London SW10 0RJ on 2023-11-08

View Document

23/01/2323 January 2023 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 2023-01-23

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Confirmation statement made on 2022-10-16 with updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

18/02/2218 February 2022 Registered office address changed from 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 2022-02-18

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/12/2027 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

14/05/2014 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BETH HAMANN

View Document

14/05/2014 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CURTIS HAMANN

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER PLUNKETT / 12/11/2019

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM THOMS PLUNKETT / 12/11/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 DIRECTOR APPOINTED DR CURTIS HAMMAN

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR ROBERT HODKINSON

View Document

23/12/1923 December 2019 12/11/19 STATEMENT OF CAPITAL GBP 192.93

View Document

23/12/1923 December 2019 ADOPT ARTICLES 07/11/2019

View Document

30/11/1930 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/11/1930 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040910370005

View Document

30/11/1930 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040910370002

View Document

30/11/1930 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040910370003

View Document

30/11/1930 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040910370004

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PLUNKETT / 15/10/2019

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER 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

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/11/1823 November 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM THOMS PLUNKETT / 23/09/2018

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

14/11/1814 November 2018 CESSATION OF ANNE ELIZABETH PLUNKETT AS A PSC

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE ELIZABETH PLUNKETT

View Document

14/11/1814 November 2018 19/04/18 STATEMENT OF CAPITAL GBP 172.93

View Document

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

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN WILLIAM THOMS PLUNKETT

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

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/09/1817 September 2018 PREVEXT FROM 30/12/2017 TO 31/12/2017

View Document

08/08/188 August 2018 05/04/18 STATEMENT OF CAPITAL GBP 172.42

View Document

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

View Document

16/04/1816 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

29/11/1729 November 2017 02/02/17 STATEMENT OF CAPITAL GBP 169.79

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/16

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

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 December 2015

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

30/09/1630 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 16 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040910370003

View Document

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040910370004

View Document

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040910370002

View Document

25/11/1425 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

05/08/145 August 2014 25/06/14 STATEMENT OF CAPITAL GBP 165.737924

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/02/145 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

30/01/1430 January 2014 31/12/13 STATEMENT OF CAPITAL GBP 165.129327

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN PLUNKETT

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, SECRETARY ANNE PLUNKETT

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR NICHOLAS PLUNKETT

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE PLUNKETT

View Document

24/10/1324 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

18/07/1318 July 2013 15/10/12 STATEMENT OF CAPITAL GBP 164.909833

View Document

18/07/1318 July 2013 15/10/12 STATEMENT OF CAPITAL GBP 164.909833

View Document

18/07/1318 July 2013 15/10/12 STATEMENT OF CAPITAL GBP 164.909833

View Document

18/07/1318 July 2013 15/10/12 STATEMENT OF CAPITAL GBP 164.909833

View Document

18/07/1318 July 2013 15/10/12 STATEMENT OF CAPITAL GBP 164.909833

View Document

27/06/1327 June 2013 28/04/13 STATEMENT OF CAPITAL GBP 159.781655

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/01/1310 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/11/1219 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/11/119 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM BERRY END FARM HOUSE BERRY END EVERSHOLT BEDFORDSHIRE MK17 9EB

View Document

18/01/1118 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/115 January 2011 02/12/10 STATEMENT OF CAPITAL GBP 153.35

View Document

12/11/1012 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/09/1016 September 2010 31/10/07 STATEMENT OF CAPITAL GBP 150.07

View Document

14/09/1014 September 2010 20/08/10 STATEMENT OF CAPITAL GBP 150.07

View Document

20/07/1020 July 2010 05/07/10 STATEMENT OF CAPITAL GBP 147.79

View Document

15/06/1015 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/1015 June 2010 28/05/10 STATEMENT OF CAPITAL GBP 14310

View Document

13/05/1013 May 2010 THAT THE ALLOTMENT AND ISSUE TO STRINGER SAUL LLP 01/10/2005

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM PLUNKETT / 06/11/2009

View Document

09/11/099 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH PLUNKETT / 06/11/2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/08/097 August 2009 PREVEXT FROM 31/10/2008 TO 31/12/2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PLUNKETT / 31/07/2008

View Document

03/04/093 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNE PLUNKETT / 31/07/2008

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM LODGE FARM HOUSE BECKERINGS PARK RIDGMONT BEDFORDSHIRE MK43 0RA

View Document

25/01/0825 January 2008 S-DIV 31/12/06

View Document

25/01/0825 January 2008 SUBDIVISION 31/12/06

View Document

17/12/0717 December 2007 RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

29/07/0429 July 2004 COMPANY NAME CHANGED TRICHO-CARE DIAGNOSTICS LIMITED CERTIFICATE ISSUED ON 29/07/04

View Document

23/03/0423 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 NEW SECRETARY APPOINTED

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM: 7 ASCOT CLOSE ELSTREE HERTFORDSHIRE WD6 3JH

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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