TRILOGY PROJECTS LIMITED

Company Documents

DateDescription
18/05/2518 May 2025 Confirmation statement made on 2025-04-27 with updates

View Document

13/05/2513 May 2025 Change of details for Mr Darren Holmes as a person with significant control on 2025-05-13

View Document

10/07/2410 July 2024 Micro company accounts made up to 2024-04-30

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

23/05/2423 May 2024 Application to strike the company off the register

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/02/246 February 2024 Registered office address changed from Regus One Capital Quarter 1, Capital Quarter Tyndall Street Cardiff CF10 4BZ Wales to 3 Abernant Gardens Nelson Treharris CF46 6JJ on 2024-02-06

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

02/06/232 June 2023 Confirmation statement made on 2023-04-28 with updates

View Document

11/05/2311 May 2023 Registered office address changed from Falcon Drive Cardiff Bay Cardiff CF10 4RU Wales to Regus One Capital Quarter 1, Capital Quarter Tyndall Street Cardiff CF10 4BZ on 2023-05-11

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/06/2114 June 2021 Micro company accounts made up to 2020-04-30

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/04/2118 April 2021 REGISTERED OFFICE CHANGED ON 18/04/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

24/06/2024 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 119686200001

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/02/2025 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119686200001

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT JENSEN

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR ROBERT JOHN JENSEN

View Document

02/12/192 December 2019 COMPANY NAME CHANGED NICHOLSON JAMES LTD CERTIFICATE ISSUED ON 02/12/19

View Document

29/04/1929 April 2019 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