AA |
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 20th, October 2023
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 30th, September 2022
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2021
filed on: 10th, December 2021
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 10th, November 2020
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 3rd, December 2019
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 26th, October 2018
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 30th, September 2017
|
accounts |
Free Download
(18 pages)
|
AD01 |
Address change date: Mon, 3rd Apr 2017. New Address: 4th Floor 1 Gresham Street London EC2V 7BX. Previous address: Third Floor Broad Quay House Prince Street Bristol BS1 4DJ
filed on: 3rd, April 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 7th, September 2016
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to Sun, 8th Nov 2015 with full list of members
filed on: 9th, November 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 9th Nov 2015: 2.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 17th, August 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to Sat, 8th Nov 2014 with full list of members
filed on: 10th, November 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 10th Nov 2014: 2.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 16th, September 2014
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Fri, 8th Nov 2013 with full list of members
filed on: 12th, November 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 12th Nov 2013: 2.00 GBP
|
capital |
|
AD01 |
Company moved to new address on Tue, 24th Sep 2013. Old Address: St Martins House 1 Gresham Street London EC2V 7BX
filed on: 24th, September 2013
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2013
filed on: 21st, August 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Thu, 8th Nov 2012 with full list of members
filed on: 9th, November 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2012
filed on: 21st, August 2012
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Tue, 8th Nov 2011 with full list of members
filed on: 8th, November 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2011
filed on: 4th, August 2011
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Mon, 8th Nov 2010 with full list of members
filed on: 8th, November 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2010
filed on: 25th, August 2010
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Sun, 8th Nov 2009 with full list of members
filed on: 11th, January 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2009
filed on: 31st, December 2009
|
accounts |
Free Download
(12 pages)
|
AD01 |
Company moved to new address on Tue, 15th Dec 2009. Old Address: 140 London Wall Bastion House London EC2Y 5DN
filed on: 15th, December 2009
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed trillium smif omega LIMITEDcertificate issued on 13/02/09
filed on: 13th, February 2009
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed lst smif omega LIMITEDcertificate issued on 26/01/09
filed on: 23rd, January 2009
|
change of name |
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 20th Nov 2008 with shareholders record
filed on: 20th, November 2008
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 21st, October 2008
|
resolution |
Free Download
(17 pages)
|
AAMD |
Revised accounts made up to Mon, 31st Mar 2008
filed on: 12th, September 2008
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2008
filed on: 12th, September 2008
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to Tue, 20th Nov 2007 with shareholders record
filed on: 20th, November 2007
|
annual return |
Free Download
(5 pages)
|
363a |
Annual return up to Tue, 20th Nov 2007 with shareholders record
filed on: 20th, November 2007
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 22nd, June 2007
|
resolution |
Free Download
(19 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 22nd, June 2007
|
resolution |
Free Download
(19 pages)
|
CERTNM |
Company name changed land securities trillium no.19 L imitedcertificate issued on 14/06/07
filed on: 14th, June 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed land securities trillium no.19 L imitedcertificate issued on 14/06/07
filed on: 14th, June 2007
|
change of name |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Mon, 18th Dec 2006. Value of each share 1 £, total number of shares: 2.
filed on: 2nd, January 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Mon, 18th Dec 2006. Value of each share 1 £, total number of shares: 2.
filed on: 2nd, January 2007
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/07 to 31/03/08
filed on: 2nd, January 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/03/08
filed on: 2nd, January 2007
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 02/01/07 from: lacon house, theobalds road, london, WC1X 8RW
filed on: 2nd, January 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 02/01/07 from: lacon house, theobalds road, london, WC1X 8RW
filed on: 2nd, January 2007
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 21st, December 2006
|
resolution |
|
RESOLUTIONS |
Resolution of election
filed on: 21st, December 2006
|
resolution |
|
RESOLUTIONS |
Resolution of election
filed on: 21st, December 2006
|
resolution |
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 21st, December 2006
|
resolution |
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution of election
filed on: 21st, December 2006
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 21st, December 2006
|
resolution |
Free Download
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 21st, December 2006
|
resolution |
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution of election
filed on: 21st, December 2006
|
resolution |
Free Download
|
CERTNM |
Company name changed shelfco (no. 3336) LIMITEDcertificate issued on 13/12/06
filed on: 13th, December 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed shelfco (no. 3336) LIMITEDcertificate issued on 13/12/06
filed on: 13th, December 2006
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2006
|
incorporation |
Free Download
(25 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2006
|
incorporation |
Free Download
(25 pages)
|