TRICKSTER LTD - BRAINTREE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. New address: Prospect House Brent Hall Road Finchingfield Braintree CM7 4JZ. Change date: 2023-11-07. Old address: Fremnells Hawkswood Road Downham Essex CM11 1JT. 2023-11-07 View Report
Accounts. Accounts type micro entity. 2023-07-10 View Report
Confirmation statement. Statement with updates. 2023-05-19 View Report
Confirmation statement. Statement with no updates. 2022-12-31 View Report
Accounts. Accounts type micro entity. 2022-06-22 View Report
Confirmation statement. Statement with no updates. 2022-01-02 View Report
Accounts. Accounts type micro entity. 2021-05-22 View Report
Confirmation statement. Statement with no updates. 2021-01-01 View Report
Accounts. Accounts type micro entity. 2020-04-29 View Report
Confirmation statement. Statement with no updates. 2020-01-11 View Report
Accounts. Accounts type micro entity. 2019-04-11 View Report
Confirmation statement. Statement with no updates. 2018-12-31 View Report
Accounts. Accounts type micro entity. 2018-04-23 View Report
Confirmation statement. Statement with no updates. 2017-12-31 View Report
Accounts. Accounts type micro entity. 2017-04-19 View Report
Confirmation statement. Statement with updates. 2017-01-04 View Report
Accounts. Accounts type total exemption small. 2016-04-25 View Report
Annual return. With made up date full list shareholders. 2016-01-27 View Report
Accounts. Accounts type total exemption small. 2015-05-12 View Report
Annual return. With made up date full list shareholders. 2015-01-27 View Report
Accounts. Accounts type total exemption full. 2014-04-30 View Report
Annual return. With made up date full list shareholders. 2013-12-31 View Report
Accounts. Accounts type total exemption full. 2013-07-31 View Report
Annual return. With made up date full list shareholders. 2012-12-27 View Report
Accounts. Accounts type total exemption small. 2012-06-13 View Report
Accounts. Accounts type total exemption full. 2012-01-24 View Report
Annual return. With made up date full list shareholders. 2011-12-30 View Report
Accounts. Accounts type total exemption full. 2010-11-30 View Report
Annual return. With made up date full list shareholders. 2010-11-14 View Report
Annual return. With made up date full list shareholders. 2009-11-16 View Report
Officers. Officer name: Murray Charles Fisher. Change date: 2009-11-13. 2009-11-16 View Report
Accounts. Accounts type total exemption full. 2009-05-13 View Report
Annual return. Legacy. 2008-11-19 View Report
Accounts. Accounts type total exemption small. 2008-06-10 View Report
Officers. Description: Director's particulars changed. 2008-01-18 View Report
Annual return. Legacy. 2007-11-16 View Report
Accounts. Accounts type total exemption small. 2007-05-23 View Report
Annual return. Legacy. 2006-11-22 View Report
Accounts. Accounts type total exemption small. 2006-08-24 View Report
Annual return. Legacy. 2005-11-14 View Report
Accounts. Accounts type total exemption small. 2005-10-21 View Report
Annual return. Legacy. 2004-11-15 View Report
Accounts. Accounts type total exemption full. 2004-05-12 View Report
Annual return. Legacy. 2004-01-07 View Report
Accounts. Accounts type total exemption full. 2003-06-03 View Report
Officers. Description: New director appointed. 2003-02-04 View Report
Annual return. Legacy. 2002-11-26 View Report
Change of name. Description: Company name changed tanata LIMITED\certificate issued on 22/11/02. 2002-11-22 View Report
Accounts. Accounts type total exemption full. 2002-06-11 View Report
Address. Description: Registered office changed on 21/05/02 from: 275 baddow road chelmsford essex CM2 7QA. 2002-05-21 View Report