TRILOGY WRITING & CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Notification of a person with significant control statement |
12/09/2512 September 2025 New | Cessation of Trilogy Writing and Consulting Gmbh as a person with significant control on 2016-04-06 |
05/06/255 June 2025 | Full accounts made up to 2025-03-31 |
10/04/2510 April 2025 | Previous accounting period extended from 2024-12-31 to 2025-03-31 |
17/03/2517 March 2025 | Confirmation statement made on 2025-01-19 with no updates |
24/09/2424 September 2024 | Accounts for a small company made up to 2023-12-31 |
29/02/2429 February 2024 | Confirmation statement made on 2024-01-19 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Accounts for a small company made up to 2022-12-31 |
05/07/235 July 2023 | Termination of appointment of Douglas Michael Fiebig as a director on 2023-06-30 |
22/05/2322 May 2023 | Termination of appointment of Barry Christopher Drees as a director on 2023-04-30 |
01/05/231 May 2023 | Registered office address changed from 8 York Row Wisbech Cambridgeshire PE13 1EF to Platinum Building Platinum Building, St. Johns Innovation Park Cowley Road Cambridge CB4 0DS on 2023-05-01 |
17/03/2317 March 2023 | Confirmation statement made on 2023-01-19 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Accounts for a small company made up to 2021-12-31 |
25/02/2225 February 2022 | Confirmation statement made on 2022-01-19 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/06/197 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/06/1828 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/06/1716 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/04/1712 April 2017 | DISS40 (DISS40(SOAD)) |
11/04/1711 April 2017 | FIRST GAZETTE |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/01/1627 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/10/1524 October 2015 | REGISTERED OFFICE CHANGED ON 24/10/2015 FROM 27-29 BRIDGE STREET DOWNHAM MARKET NORFOLK PE38 9DW |
03/08/153 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/02/1512 February 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/03/146 March 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/01/1329 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/11/1219 November 2012 | PREVSHO FROM 31/03/2012 TO 31/12/2011 |
10/10/1210 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
01/10/121 October 2012 | CURRSHO FROM 31/12/2011 TO 31/03/2011 |
26/03/1226 March 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
23/03/1223 March 2012 | REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 8 YORK ROW WISBECH PE13 1EF UNITED KINGDOM |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
30/12/1130 December 2011 | CURRSHO FROM 31/01/2012 TO 31/12/2011 |
29/03/1129 March 2011 | DIRECTOR APPOINTED DR BARRY CHRISTOPHER DREES |
28/03/1128 March 2011 | DIRECTOR APPOINTED DR JULIA PEARL FORJANIC KLAPPROTH |
28/03/1128 March 2011 | APPOINTMENT TERMINATED, DIRECTOR DANIEL DWYER |
28/03/1128 March 2011 | SECRETARY APPOINTED DR LISA CHAMBERLAIN JAMES |
28/03/1128 March 2011 | DIRECTOR APPOINTED DR LISA CHAMBERLAIN JAMES |
28/03/1128 March 2011 | DIRECTOR APPOINTED DR DOUGLAS MICHAEL FIEBIG |
19/01/1119 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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