TRIMEDIKA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 11/02/2511 February 2025 | Confirmation statement made on 2025-01-31 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 11/11/2411 November 2024 | Termination of appointment of Julie Anne Brien as a director on 2024-09-10 |
| 11/11/2411 November 2024 | Cessation of Julie Brien as a person with significant control on 2024-09-10 |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 20/03/2420 March 2024 | Confirmation statement made on 2024-01-31 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 20/10/2320 October 2023 | Registered office address changed from E3 Building Springvale Campus 398 Springfield Road Belfast Co Antrim BT12 7DU to 739 Springfield Road, Belfast Whiterock Business Park 739 Springfield Road Belfast Antrim BT12 7FP on 2023-10-20 |
| 25/06/2325 June 2023 | Total exemption full accounts made up to 2022-12-31 |
| 08/03/238 March 2023 | Confirmation statement made on 2023-01-31 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 13/12/2213 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 01/11/221 November 2022 | Registration of charge NI6361130004, created on 2022-11-01 |
| 24/02/2224 February 2022 | Confirmation statement made on 2022-01-31 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 08/12/208 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 02/09/202 September 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 14/10/1914 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
| 06/12/186 December 2018 | 31/10/18 STATEMENT OF CAPITAL GBP 113.7 |
| 10/10/1810 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
| 25/10/1725 October 2017 | DIRECTOR APPOINTED MR. PAUL MOLLOY |
| 20/10/1720 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 20/10/1720 October 2017 | PREVSHO FROM 28/02/2017 TO 31/12/2016 |
| 14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
| 18/12/1618 December 2016 | 06/12/16 STATEMENT OF CAPITAL GBP 113.7 |
| 27/10/1627 October 2016 | REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 12C CURRAN HOUSE TWIN SPIRES BUSINESS PARK 155 NORTHUMBERLAND STREET BELFAST ANTRIM BT13 2JF NORTHERN IRELAND |
| 25/05/1625 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE NI6361130001 |
| 01/02/161 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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