TRISK UK HOLDCO LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Group of companies' accounts made up to 2023-12-31

View Document

19/12/2419 December 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

27/02/2427 February 2024 Group of companies' accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Certificate of change of name

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

22/03/2322 March 2023 Termination of appointment of John Martin O'neill as a director on 2023-03-22

View Document

22/03/2322 March 2023 Appointment of Mr Luc Sandmann as a director on 2023-03-22

View Document

16/02/2316 February 2023 Termination of appointment of David Cowan as a director on 2023-02-15

View Document

16/02/2316 February 2023 Appointment of Mr William Francis Trevelyan Thomas as a director on 2023-02-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

24/10/2224 October 2022 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0DB on 2022-10-24

View Document

02/12/212 December 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

09/10/209 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information