TRICOM GROUP LIMITED - NORTHAMPTON


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

Description Filing date
Insolvency. Description: Solvency Statement dated 18/04/24. 2024-05-03 View Report
Officers. Officer name: Alan Richard Williams. Termination date: 2024-01-23. 2024-02-05 View Report
Confirmation statement. Statement with updates. 2024-01-12 View Report
Accounts. Accounts type full. 2023-10-17 View Report
Officers. Change date: 2023-06-16. Officer name: Mr Alan Richard Williams. 2023-10-04 View Report
Officers. Appointment date: 2023-06-27. Officer name: Mr Robin Paul Miller. 2023-07-05 View Report
Confirmation statement. Statement with no updates. 2023-01-05 View Report
Accounts. Accounts type dormant. 2022-02-28 View Report
Confirmation statement. Statement with no updates. 2022-01-10 View Report
Accounts. Accounts type dormant. 2021-09-24 View Report
Gazette. Gazette filings brought up to date. 2021-04-21 View Report
Gazette. Gazette notice compulsory. 2021-04-20 View Report
Accounts. Accounts type dormant. 2021-04-17 View Report
Confirmation statement. Statement with no updates. 2021-04-16 View Report
Confirmation statement. Statement with no updates. 2020-01-09 View Report
Accounts. Accounts type dormant. 2019-09-20 View Report
Confirmation statement. Statement with no updates. 2019-01-15 View Report
Accounts. Accounts type dormant. 2018-06-26 View Report
Officers. Officer name: Deborah Grimason. Termination date: 2018-03-06. 2018-03-13 View Report
Confirmation statement. Statement with no updates. 2018-01-12 View Report
Accounts. Accounts type dormant. 2017-09-19 View Report
Officers. Officer name: John Peter Carter. Termination date: 2017-07-18. 2017-07-25 View Report
Officers. Appointment date: 2017-07-18. Officer name: Miss Deborah Grimason. 2017-07-19 View Report
Officers. Officer name: Anthony David Buffin. Termination date: 2017-07-11. 2017-07-19 View Report
Officers. Officer name: Mr Alan Richard Williams. Appointment date: 2017-07-11. 2017-07-11 View Report
Confirmation statement. Statement with updates. 2017-02-09 View Report
Accounts. Accounts type dormant. 2016-09-22 View Report
Annual return. With made up date full list shareholders. 2016-02-01 View Report
Accounts. Accounts type dormant. 2015-10-13 View Report
Annual return. With made up date full list shareholders. 2015-02-13 View Report
Accounts. Accounts type dormant. 2014-11-27 View Report
Officers. Officer name: Andrew Stephen Pike. Termination date: 2014-09-23. 2014-10-01 View Report
Officers. Appointment date: 2014-09-19. Officer name: Tp Directors Ltd. 2014-09-25 View Report
Resolution. Description: Resolutions. 2014-09-09 View Report
Annual return. With made up date full list shareholders. 2014-02-27 View Report
Officers. Officer name: Geoffrey Cooper. 2014-01-15 View Report
Officers. Officer name: Anthony David Buffin. Change date: 2013-11-12. 2013-11-12 View Report
Accounts. Accounts type dormant. 2013-10-03 View Report
Officers. Officer name: Anthony Buffin. 2013-05-08 View Report
Officers. Officer name: Paul Hampden Smith. 2013-03-20 View Report
Annual return. With made up date full list shareholders. 2013-02-18 View Report
Accounts. Accounts type dormant. 2012-09-28 View Report
Annual return. With made up date full list shareholders. 2012-02-22 View Report
Accounts. Accounts type full. 2011-03-29 View Report
Officers. Officer name: Mr Andrew Stephen Pike. 2011-03-01 View Report
Officers. Officer name: Ute Ball. 2011-03-01 View Report
Address. Old address: Fleet House Lee Circle Leicester Leicestershire LE1 3QQ. Change date: 2011-02-18. 2011-02-18 View Report
Annual return. With made up date full list shareholders. 2011-02-02 View Report
Officers. Officer name: John Murray. 2011-01-21 View Report
Officers. Officer name: Gavin Slark. 2011-01-21 View Report