TROCHILICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Appointment of Mr Matthew Lewis Innocent as a director on 2025-04-09

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/06/235 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/02/221 February 2022 Full accounts made up to 2020-10-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

11/11/2111 November 2021 Cessation of Kilofrequency Limited as a person with significant control on 2021-11-01

View Document

11/11/2111 November 2021 Notification of Precision Balancing Limited as a person with significant control on 2021-11-01

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN INNOCENT

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

05/08/195 August 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCARFE

View Document

01/08/181 August 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR RICHARD COX

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

26/07/1626 July 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

30/11/1530 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

06/08/156 August 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MICHAEL GUY SCARFE

View Document

04/03/154 March 2015 DIRECTOR APPOINTED STEPHEN WESTLAKE

View Document

26/02/1526 February 2015 VARYING SHARE RIGHTS AND NAMES

View Document

10/12/1410 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

10/12/1410 December 2014 01/12/13 STATEMENT OF CAPITAL GBP 16281

View Document

10/12/1410 December 2014 15/07/14 STATEMENT OF CAPITAL GBP 16317

View Document

10/06/1410 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

22/01/1422 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023189580002

View Document

17/01/1417 January 2014 07/04/13 STATEMENT OF CAPITAL GBP 16248

View Document

17/01/1417 January 2014 01/07/13 STATEMENT OF CAPITAL GBP 16248

View Document

08/01/148 January 2014 DIRECTOR APPOINTED HOWARD FRANCIS SAM INNOCENT

View Document

24/12/1324 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MAXWELL

View Document

22/07/1322 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

07/12/127 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

07/12/127 December 2012 15/10/12 STATEMENT OF CAPITAL GBP 16220

View Document

07/12/127 December 2012 28/04/12 STATEMENT OF CAPITAL GBP 16220

View Document

07/12/127 December 2012 27/04/12 STATEMENT OF CAPITAL GBP 16100

View Document

29/06/1229 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11

View Document

13/12/1113 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

13/12/1113 December 2011 08/11/11 STATEMENT OF CAPITAL GBP 15640

View Document

08/09/118 September 2011 22/07/11 STATEMENT OF CAPITAL GBP 15640

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/05/116 May 2011 15/03/11 STATEMENT OF CAPITAL GBP 15461

View Document

09/12/109 December 2010 01/11/10 STATEMENT OF CAPITAL GBP 15322

View Document

09/12/109 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

08/06/108 June 2010 24/05/10 STATEMENT OF CAPITAL GBP 15190

View Document

12/05/1012 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEWIS INNOCENT / 18/11/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT LEATT / 18/11/2009

View Document

10/12/0910 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MAXWELL / 18/11/2009

View Document

10/12/0910 December 2009 SAIL ADDRESS CREATED

View Document

11/05/0911 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 18/11/05; CHANGE OF MEMBERS

View Document

11/08/0511 August 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 18/11/02; CHANGE OF MEMBERS

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 SHARES AGREEMENT OTC

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

18/12/9818 December 1998 DIV OF SHARES 10/03/98

View Document

18/12/9818 December 1998 NC INC ALREADY ADJUSTED 10/03/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

26/03/9826 March 1998 ALTER MEM AND ARTS 10/03/98

View Document

23/12/9723 December 1997 RETURN MADE UP TO 18/11/97; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

04/07/974 July 1997 REGISTERED OFFICE CHANGED ON 04/07/97 FROM: 48 THORLEY HILL BISHOPS STORTFORD HERTS CM23 3NA

View Document

27/05/9727 May 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/10/97

View Document

27/12/9627 December 1996 RETURN MADE UP TO 18/11/96; NO CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 18/11/95; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 RETURN MADE UP TO 18/11/94; FULL LIST OF MEMBERS

View Document

27/07/9427 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

19/01/9419 January 1994 RETURN MADE UP TO 18/11/93; NO CHANGE OF MEMBERS

View Document

23/07/9323 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

23/11/9223 November 1992 RETURN MADE UP TO 18/11/92; NO CHANGE OF MEMBERS

View Document

05/08/925 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

17/12/9117 December 1991 RETURN MADE UP TO 18/11/91; FULL LIST OF MEMBERS

View Document

18/10/9118 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

17/10/9017 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

17/10/9017 October 1990 RETURN MADE UP TO 22/04/90; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 REGISTERED OFFICE CHANGED ON 15/06/89 FROM: CHESHAM CLOSE CEDAR ROAD ROMFORD ESSEX

View Document

28/02/8928 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/8910 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

08/12/888 December 1988 REGISTERED OFFICE CHANGED ON 08/12/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

08/12/888 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/8818 November 1988 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