TRILLENIUM (UK) LIMITED

Company Documents

DateDescription
08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

30/10/1830 October 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

17/03/1617 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

13/02/1613 February 2016 SUB-DIVISION 30/11/15

View Document

28/01/1628 January 2016 30/11/15 STATEMENT OF CAPITAL GBP 11081.10

View Document

28/01/1628 January 2016 SUBDUVISION 30/11/2015

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/05/1511 May 2015 02/04/15 STATEMENT OF CAPITAL GBP 10120

View Document

11/05/1511 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/03/1524 March 2015 SECOND FILING FOR FORM SH01

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WEBB

View Document

11/03/1511 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 16/01/15 STATEMENT OF CAPITAL GBP 900

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BERNARD ST JOHN WEBB / 12/02/2015

View Document

16/01/1516 January 2015 CAPITALISATION OF RESERVES 15/12/2014

View Document

16/01/1516 January 2015 15/12/14 STATEMENT OF CAPITAL GBP 900

View Document

20/11/1420 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM, 299A BETHNAL GREEN ROAD, LONDON, E2 6AH, UNITED KINGDOM

View Document

20/11/1420 November 2014 12/05/14 STATEMENT OF CAPITAL GBP 100

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED ANTHONY BERNARD ST JOHN WEBB

View Document

05/03/145 March 2014 DIRECTOR APPOINTED STEPHEN ROY ASHURST

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MR STEPHEN ROY ASHURST

View Document

13/02/1413 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company