TRIM-IT SERVICES LTD

Company Documents

DateDescription
17/02/2517 February 2025 Liquidators' statement of receipts and payments to 2024-12-21

View Document

16/02/2416 February 2024 Liquidators' statement of receipts and payments to 2023-12-21

View Document

13/02/2313 February 2023 Satisfaction of charge 101803050003 in full

View Document

13/02/2313 February 2023 Satisfaction of charge 101803050004 in full

View Document

13/02/2313 February 2023 Satisfaction of charge 101803050002 in full

View Document

13/02/2313 February 2023 Satisfaction of charge 101803050001 in full

View Document

10/01/2310 January 2023 Statement of affairs

View Document

04/01/234 January 2023 Registered office address changed from Unit 52 st Olav's Court City Business Centre Lower Road London SE16 2XB England to C/O Valentine & Co, Galley House Moon Lane Barnet EN5 5YL on 2023-01-04

View Document

04/01/234 January 2023 Appointment of a voluntary liquidator

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

08/10/218 October 2021 Registration of charge 101803050003, created on 2021-09-29

View Document

08/10/218 October 2021 Registration of charge 101803050001, created on 2021-09-29

View Document

08/10/218 October 2021 Registration of charge 101803050004, created on 2021-09-29

View Document

08/10/218 October 2021 Registration of charge 101803050002, created on 2021-09-29

View Document

07/08/217 August 2021 Termination of appointment of Oluwatobi Ayodeji Peters as a director on 2021-08-06

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-12 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/02/2111 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN KWAME TENKORANG / 01/01/2021

View Document

01/02/211 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES LLOYD / 01/01/2021

View Document

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM UNIT 1, 6 - 12 TULSE HILL LONDON SW2 2TP ENGLAND

View Document

04/09/204 September 2020 01/06/20 STATEMENT OF CAPITAL GBP 1.38049

View Document

04/09/204 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR OLUWATOBI AYODEJI PETERS

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCIS OSEI-AMOATEN

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 18 TULSE HILL LONDON SW2 2TP ENGLAND

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

17/07/1917 July 2019 28/02/19 STATEMENT OF CAPITAL GBP 1.24274

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MR DARREN KWAME TENKORANG / 15/11/2018

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR ANDY DAVIS

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR FRANCIS OSEI-AMOATEN

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 29 MARCELLA ROAD LONDON SW9 7QQ UNITED KINGDOM

View Document

18/12/1818 December 2018 15/11/18 STATEMENT OF CAPITAL GBP 1.15384

View Document

18/12/1818 December 2018 ADOPT ARTICLES 02/11/2018

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR PETER JAMES LLOYD

View Document

24/05/1824 May 2018 Appointment of Mr Peter James Lloyd as a director on 2018-05-18

View Document

12/03/1812 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

18/06/1718 June 2017 SUB-DIVISION 31/05/17

View Document

13/06/1713 June 2017 SUB DIVISION 05/06/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

13/05/1613 May 2016 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