CS01 |
Confirmation statement with no updates February 20, 2024
filed on: 20th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On August 24, 2023 director's details were changed
filed on: 6th, September 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 8th, August 2023
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2023
filed on: 13th, April 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On March 31, 2023 new director was appointed.
filed on: 13th, April 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 20, 2023
filed on: 20th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 22nd, September 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 19, 2022
filed on: 21st, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 27th, September 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 19, 2021
filed on: 19th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 12th, October 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 20, 2020
filed on: 20th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 19th, August 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 20, 2019
filed on: 20th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 25th, September 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On June 5, 2018 director's details were changed
filed on: 5th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2018
filed on: 1st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On January 26, 2018 director's details were changed
filed on: 26th, January 2018
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control April 6, 2016
filed on: 13th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement December 13, 2017
filed on: 13th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2017
filed on: 14th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On October 31, 2017 new director was appointed.
filed on: 14th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 15th, September 2017
|
accounts |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on May 19, 2017
filed on: 19th, May 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 4th Floor 1 Gresham Street London EC2V 7BX. Change occurred on April 3, 2017. Company's previous address: Third Floor Broad Quay House Prince Street Bristol BS1 4DJ.
filed on: 3rd, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 1, 2017
filed on: 1st, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 28th, September 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 1, 2016
filed on: 1st, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 1, 2016: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 20th, November 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 1, 2015
filed on: 4th, March 2015
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on October 9, 2014
filed on: 20th, October 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On October 9, 2014 new director was appointed.
filed on: 20th, October 2014
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 26th, September 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 1, 2014
filed on: 6th, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 6, 2014: 1.00 GBP
|
capital |
|
AD01 |
Company moved to new address on September 20, 2013. Old Address: St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom
filed on: 20th, September 2013
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on September 16, 2013
filed on: 20th, September 2013
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on September 16, 2013
filed on: 20th, September 2013
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 25th, April 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 1, 2013
filed on: 1st, March 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 24th, July 2012
|
accounts |
Free Download
(1 page)
|
CH02 |
Directors's name changed on January 12, 2009
filed on: 6th, March 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 1, 2012
filed on: 1st, March 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 13th, May 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 1, 2011
filed on: 1st, March 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 10th, June 2010
|
accounts |
Free Download
(1 page)
|
CH01 |
On March 3, 2010 director's details were changed
filed on: 4th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 3, 2010 director's details were changed
filed on: 4th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 1, 2010
filed on: 1st, March 2010
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on November 30, 2009. Old Address: 140 London Wall London EC2Y 5DN
filed on: 30th, November 2009
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on November 30, 2009
filed on: 30th, November 2009
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 1st, July 2009
|
accounts |
Free Download
(1 page)
|
363a |
Period up to March 11, 2009 - Annual return with full member list
filed on: 11th, March 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 6th, February 2009
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed trillium roads LIMITEDcertificate issued on 02/02/09
filed on: 28th, January 2009
|
change of name |
Free Download
(2 pages)
|
288b |
On January 16, 2009 Appointment terminated director
filed on: 16th, January 2009
|
officers |
Free Download
(1 page)
|
288a |
On January 16, 2009 Director appointed
filed on: 16th, January 2009
|
officers |
Free Download
(3 pages)
|
288a |
On September 19, 2008 Director appointed
filed on: 19th, September 2008
|
officers |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, March 2008
|
incorporation |
|