TRILLICOMB CONSULTING & ALLIED SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
| 22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
| 31/12/2431 December 2024 | Micro company accounts made up to 2023-12-31 |
| 18/02/2418 February 2024 | Confirmation statement made on 2024-02-04 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 04/02/234 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
| 29/01/2329 January 2023 | Confirmation statement made on 2023-01-20 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 04/11/224 November 2022 | Second filing of Confirmation Statement dated 2020-01-20 |
| 04/11/224 November 2022 | Second filing of Confirmation Statement dated 2022-01-20 |
| 23/01/2223 January 2022 | Confirmation statement made on 2022-01-20 with updates |
| 31/12/2131 December 2021 | Micro company accounts made up to 2020-12-31 |
| 13/10/2113 October 2021 | Director's details changed for Mrs Bharati Ajaykumar Birdavade on 2021-02-01 |
| 13/10/2113 October 2021 | Registered office address changed from C/O Prolead Accountants 7 Gibraltar Grove Bedford MK42 0DW United Kingdom to 12 Sandal Court Shenley Church End Milton Keynes Buckinghamshire MK5 6HB on 2021-10-13 |
| 13/10/2113 October 2021 | Director's details changed for Mrs Bharati Ajaykumar Birdavade on 2021-02-01 |
| 13/10/2113 October 2021 | Change of details for Mrs Bharati Ajaykumar Birdavade as a person with significant control on 2021-02-01 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 06/11/206 November 2020 | PSC'S CHANGE OF PARTICULARS / MRS BHARATI AJAYKUMAR BIRDAVADE / 06/11/2020 |
| 06/02/206 February 2020 | Confirmation statement made on 2020-01-20 with updates |
| 06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 18/04/1918 April 2019 | DIRECTOR APPOINTED MR AJAYKUMAR TABAJI BIRDAVADE |
| 18/04/1918 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BHARATI AJAYKUMAR BIRDAVADE / 15/04/2019 |
| 20/01/1920 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
| 30/09/1830 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 30/09/1730 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 28/09/1628 September 2016 | REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 9 BLUEPRINT COMMERCIAL CENTRE IMPERIAL WAY WATFORD HERTFORDSHIRE WD24 4JP |
| 05/09/165 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 05/01/165 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 14/01/1514 January 2015 | COMPANY NAME CHANGED TRLLICOMB CONSULTING & ALLIED SERVICES LIMITED CERTIFICATE ISSUED ON 14/01/15 |
| 05/12/145 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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