TRICKSALL LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

25/04/2525 April 2025 Application to strike the company off the register

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-01-14 with updates

View Document

03/02/223 February 2022 Current accounting period extended from 2023-01-31 to 2023-04-30

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES

View Document

25/09/2025 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM UNIT 3 WYLAM COURT STEPHENSON INDUSTRIAL ESTATE COALVILLE LEICESTERSHIRE LE67 3HP UNITED KINGDOM

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW DICKINSON / 12/03/2019

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN ANTHONY SPRINGALL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ANTHONY SPRINGALL / 09/01/2019

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR JUSTIN ANTHONY SPRINGALL

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA SPRINGALL

View Document

15/01/1815 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information