TRILLIUM UK LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

05/07/245 July 2024 Application to strike the company off the register

View Document

04/07/244 July 2024 Termination of appointment of Adam Dakin as a director on 2024-06-27

View Document

04/07/244 July 2024 Termination of appointment of Graham Henry Edwards as a director on 2024-06-27

View Document

04/07/244 July 2024 Termination of appointment of Graeme Richard William Hunter as a director on 2024-06-27

View Document

04/07/244 July 2024 Termination of appointment of Russell Charles Gurnhill as a director on 2024-06-27

View Document

26/06/2426 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

10/08/2310 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

12/06/2312 June 2023 Registered office address changed from 140 London Wall London EC2Y 5DN to Level 16 5 Aldermanbury Square London EC2V 7HR on 2023-06-12

View Document

12/06/2312 June 2023 Change of details for Trillium Holdings Limited as a person with significant control on 2023-06-12

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

23/11/2123 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

03/12/183 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/01/1831 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/01/2017

View Document

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR WARREN PERSKY

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR MICHAEL AKIVA HACKENBROCH

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR ADAM DAKIN

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR TRILLIUM GROUP LIMITED

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR RUSSELL CHARLES GURNHILL

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR GRAHAM HENRY EDWARDS

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED GRAEME RICHARD WILLIAM HUNTER

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR TRILLIUM HOLDINGS LIMITED

View Document

10/02/1610 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

19/02/1519 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 ADOPT ARTICLES 17/12/2014

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY ERNITIA FERGUSON

View Document

06/01/156 January 2015 SECRETARY APPOINTED AARON JON BURNS

View Document

07/03/147 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/03/134 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/03/1216 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

18/01/1218 January 2012 SECRETARY APPOINTED ERNITIA FERGUSON

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM FROST

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/03/113 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

03/02/113 February 2011 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PERSKY / 18/10/2010

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PERSKY / 01/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

31/12/0931 December 2009 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM FROST / 15/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PERSKY / 09/12/2009

View Document

20/07/0920 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAND SECURITIES TRILLIUM LIMITED / 26/01/2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED SECRETARY SEMPERIAN SECRETARIAT SERVICES LIMITED

View Document

09/02/099 February 2009 DIRECTOR APPOINTED LAND SECURITIES TRILLIUM LIMITED

View Document

09/02/099 February 2009 APPOINTMENT TERMINATE, SECRETARY TRILLIUM SECRETARIAT SERVICES LIMITED LOGGED FORM

View Document

09/02/099 February 2009 DIRECTOR APPOINTED WARREN PERSKY

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR LST PPP NOMINEE DIRECTORS LIMITED

View Document

09/02/099 February 2009 SECRETARY APPOINTED WILLIAM FROST

View Document

09/02/099 February 2009 DIRECTOR APPOINTED TRILLIUM GROUP LIMITED

View Document

05/02/095 February 2009 SECRETARY'S CHANGE OF PARTICULARS / TRILLIUM SECRETARIAT SERVICES LIMITED / 27/01/2009

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS SYMES

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED THOMAS BENEDICT SYMES

View Document

29/02/0829 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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