Triflow Concepts (Ip) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2022)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-12-31 | |
Trade Debtors | £10,709 | +27.55% |
Employees | £0 | 0% |
Total assets | £33,000 | -34.64% |
TRIFLOW CONCEPTS (IP) LIMITED
TCIP LIMITED
Company type |
Private Limited Company, Active |
Company Number |
08705858 |
Record last updated |
Tuesday, August 16, 2022 11:09:04 AM UTC |
Official Address |
95 Global House Vantage Point The Pensnett Trading Estate Brockmoor And, Brockmoor And Pensnett
There are 5 companies registered at this street
|
Locality |
Brockmoor And Pensnett |
Region |
Dudley, England |
Postal Code |
DY67FT
|
Sector |
Non-trading companynon trading |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Aug 15, 2022 |
Resignation of one Director (a man)
|  |
Registry |
Aug 15, 2022 |
Appointment of a man as Director and Ceo
|  |
Registry |
Apr 30, 2021 |
Resignation of one Director (a woman)
|  |
Registry |
Apr 30, 2021 |
Appointment of a man as Director
|  |
Registry |
Jul 19, 2019 |
Appointment of a woman
|  |
Registry |
Jul 19, 2019 |
Resignation of one Shareholder (Above 75%)
|  |
Registry |
Apr 6, 2016 |
Appointment of a person as Shareholder (Above 75%)
|  |
Registry |
Jan 13, 2015 |
Change of registered office address
|  |
Notices |
Oct 2, 2014 |
Appointment of liquidators
|  |
Notices |
Oct 2, 2014 |
Resolutions for winding-up
|  |
Registry |
Oct 1, 2014 |
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
|  |
Registry |
Oct 1, 2014 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Oct 1, 2014 |
Ordinary resolution in members' voluntary liquidation
|  |
Registry |
Sep 29, 2014 |
Change of registered office address
|  |
Registry |
Jul 31, 2014 |
Company name change
|  |
Registry |
Jul 31, 2014 |
Change of name certificate
|  |
Registry |
Jul 31, 2014 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jul 31, 2014 |
Company name change
|  |
Registry |
Apr 8, 2014 |
Resignation of one Director
|  |
Registry |
Mar 21, 2014 |
Resignation of one Director (a man)
|  |
Registry |
Dec 20, 2013 |
Annual return
|  |
Registry |
Dec 20, 2013 |
Change of registered office address
|  |
Financials |
Oct 7, 2013 |
Annual accounts
|  |
Registry |
Sep 25, 2013 |
Appointment of a woman as Director
|  |
Registry |
Mar 18, 2013 |
Change of registered office address
|  |
Registry |
Feb 21, 2013 |
Appointment of a woman as Director
|  |
Registry |
Feb 6, 2013 |
Appointment of a woman
|  |
Registry |
Jan 4, 2013 |
Annual return
|  |
Financials |
Sep 4, 2012 |
Annual accounts
|  |
Registry |
Jul 23, 2012 |
Change of accounting reference date
|  |
Registry |
Nov 29, 2011 |
Annual return
|  |
Registry |
Nov 19, 2010 |
Appointment of a man as Director
|  |