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 Type | Publication 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 |  |