TRIFID LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Statement of affairs |
15/07/2515 July 2025 | Resolutions |
15/07/2515 July 2025 | Appointment of a voluntary liquidator |
15/07/2515 July 2025 | Registered office address changed from Unit 2 - 4 the Angel Centre Tyacke Road Helston Cornwall TR13 8RR England to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 2025-07-15 |
26/01/2526 January 2025 | Confirmation statement made on 2024-12-18 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/01/2426 January 2024 | Confirmation statement made on 2023-12-18 with no updates |
07/08/237 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/01/2321 January 2023 | Confirmation statement made on 2022-12-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/12/2118 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
28/07/2128 July 2021 | Registered office address changed from Sea Breezes Crinnis Close Carlyon Bay St. Austell Cornwall PL25 3SE to Unit 2 - 4 the Angel Centre Tyacke Road Helston Cornwall TR13 8RR on 2021-07-28 |
14/07/2114 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/06/2018 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
29/08/1929 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
23/11/1823 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
08/09/178 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/01/1617 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/12/1422 December 2014 | Annual return made up to 18 December 2014 with full list of shareholders |
07/01/147 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CLAUDE MELVILLE ROBINSON / 01/01/2014 |
07/01/147 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL ANN ROBINSON / 01/01/2014 |
07/01/147 January 2014 | REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 25 NASH AVENUE PERTON WOLVERHAMPTON WEST MIDLANDS WV6 7SS |
07/01/147 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
13/01/1313 January 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
14/01/1214 January 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/12/1020 December 2010 | Annual return made up to 18 December 2010 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/12/0920 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CLAUDE MELVILLE ROBINSON / 18/12/2009 |
20/12/0920 December 2009 | Annual return made up to 18 December 2009 with full list of shareholders |
19/02/0919 February 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
29/08/0829 August 2008 | RETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS |
09/04/089 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
03/03/083 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
12/04/0712 April 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
03/02/073 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
18/01/0718 January 2007 | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/02/0622 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/01/066 January 2006 | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
11/01/0511 January 2005 | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
22/07/0422 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
09/02/049 February 2004 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
18/12/0318 December 2003 | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS |
03/09/033 September 2003 | REGISTERED OFFICE CHANGED ON 03/09/03 FROM: UNIVERSITY OF WARWICK SCIENCE PARK BARCLAYS VENTURE CENTRE SIR WILLIAM LYONS ROAD COVENTRY WEST MIDLANDS CV4 7EZ |
15/01/0315 January 2003 | NEW SECRETARY APPOINTED |
03/01/033 January 2003 | REGISTERED OFFICE CHANGED ON 03/01/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
03/01/033 January 2003 | NEW DIRECTOR APPOINTED |
03/01/033 January 2003 | DIRECTOR RESIGNED |
03/01/033 January 2003 | SECRETARY RESIGNED |
18/12/0218 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TRIFID LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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