TRISKELL LTD

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/07/235 July 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

05/07/235 July 2023 Registered office address changed from Apartment 3 213 Loughborough Rd Leicester LE4 5PL England to 9B Scarle Road Wembley HA0 4st on 2023-07-05

View Document

14/02/2314 February 2023 Voluntary strike-off action has been suspended

View Document

14/02/2314 February 2023 Voluntary strike-off action has been suspended

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

11/01/2311 January 2023 Application to strike the company off the register

View Document

09/01/239 January 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/03/222 March 2022 Registered office address changed from 9 Bridgeway Wembley HA0 4DY England to Apartment 3 213 Loughborough Rd Leicester LE4 5PL on 2022-03-02

View Document

08/02/228 February 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

13/01/2113 January 2021 PSC'S CHANGE OF PARTICULARS / MR ANITE SURYAKANTE GIVA / 09/01/2021

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANITE SURYAKANTE GIVA / 09/01/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/07/2025 July 2020 CURREXT FROM 31/03/2020 TO 31/08/2020

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 120 STANLEY ROAD HOUNSLOW TW3 1YT ENGLAND

View Document

07/06/207 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANITE SURYAKANTE GIVA / 19/05/2020

View Document

07/06/207 June 2020 PSC'S CHANGE OF PARTICULARS / MR ANITE SURYAKANTE GIVA / 19/05/2020

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM 120 STANLEY ROAD HOUNSLOW TW3 1YT ENGLAND

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANITE SURYAKANTE GIVA / 12/05/2020

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM 9 BRIDGEWAY WEMBLEY GREATER LONDON HA0 4DY UNITED KINGDOM

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MR ANITE SURYAKANTE GIVA / 12/05/2020

View Document

01/05/201 May 2020 COMPANY NAME CHANGED SMARTCARE HOUSEWARES LTD CERTIFICATE ISSUED ON 01/05/20

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

04/03/194 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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