TRICHO TECH LIMITED

Company Documents

DateDescription
09/10/259 October 2025 NewConfirmation statement made on 2025-09-09 with updates

View Document

30/09/2530 September 2025 NewChange of details for Mrs Elizabeth Francis Helen Lucy Wicks as a person with significant control on 2025-09-29

View Document

15/11/2415 November 2024 Registered office address changed from 20 Western Road Launceston Devon PL15 7BA United Kingdom to Lime Court Pathfields Business Park South Molton Devon EX36 3LH on 2024-11-15

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

21/03/2421 March 2024 Registered office address changed from C/O Azets Fry Street Holsworthy Devon EX22 6DY United Kingdom to 20 Western Road Launceston Devon PL15 7BA on 2024-03-21

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-09 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/05/2322 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-09 with updates

View Document

22/09/2222 September 2022 Director's details changed for Mrs Elizabeth Francis Helen Lucy Wicks on 2022-09-22

View Document

22/09/2222 September 2022 Change of details for Mrs Elizabeth Francis Helen Lucy Wicks as a person with significant control on 2022-09-22

View Document

08/10/218 October 2021 Registered office address changed from C/O Baldwins Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB United Kingdom to C/O Azets Fry Street Holsworthy Devon EX22 6DY on 2021-10-08

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

14/05/2114 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

27/05/2027 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM C/O BROOMFIELD & ALEXANDER LTD TY DERW, LIME TREE COURT CARDIFF GATE BUSINESS PARK CARDIFF CF23 8AB UNITED KINGDOM

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

27/06/1827 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

20/11/1720 November 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/09/15

View Document

01/11/171 November 2017 COMPANY NAME CHANGED MEADOW SWEET WATER LIMITED CERTIFICATE ISSUED ON 01/11/17

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM, C/O STEPHEN MAYLED & ASSOCIATES, PO BOX 79, PENARTH, NR CARDIFF, CF64 4YZ

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH FRANCIS HELEN LUCY WICKS / 31/10/2017

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

21/10/1721 October 2017 DISS40 (DISS40(SOAD))

View Document

19/10/1719 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/08/1729 August 2017 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 APPOINTMENT TERMINATED, SECRETARY HOWARD PAYNE

View Document

16/09/1616 September 2016 09/09/16 STATEMENT OF CAPITAL GBP 1

View Document

23/05/1623 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

15/05/1515 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

21/05/1421 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

23/10/1323 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/05/1329 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

01/10/121 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/05/1228 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

04/10/114 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

10/06/1110 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH FRANICS HELEN LUCY WICKS / 01/09/2010

View Document

06/10/106 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

09/10/099 October 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

31/07/0931 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

27/11/0827 November 2008 RETURN MADE UP TO 09/09/08; NO CHANGE OF MEMBERS

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 09/09/07; NO CHANGE OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN, CF14 3LX

View Document

25/09/0625 September 2006 SECRETARY RESIGNED

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 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