TRIMR LTD

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

16/12/2416 December 2024 Memorandum and Articles of Association

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 Registered office address changed from Forth House 28 Rutland Square Edinburgh EH1 2BW United Kingdom to 22 Beechwood Terrace Edinburgh EH6 8DE on 2024-06-11

View Document

17/02/2417 February 2024 Director's details changed for Mr Mosimanegape Victor Setlhare on 2024-02-17

View Document

17/02/2417 February 2024 Registered office address changed from Codebase 37a Castle Terrace Edinburgh EH1 2EL Scotland to Forth House 28 Rutland Square Edinburgh EH1 2BW on 2024-02-17

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Sub-division of shares on 2024-01-23

View Document

25/01/2425 January 2024 Statement of capital following an allotment of shares on 2024-01-25

View Document

23/01/2423 January 2024 Statement of capital following an allotment of shares on 2024-01-23

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

19/10/2319 October 2023 Micro company accounts made up to 2022-11-30

View Document

27/03/2327 March 2023 Registered office address changed from Argyle House, Codebase 3 Lady Lawson Street Edinburgh EH3 9DR Scotland to Codebase 37a Castle Terrace Edinburgh EH1 2EL on 2023-03-27

View Document

27/03/2327 March 2023 Director's details changed for Mr Mosimanegape Victor Setlhare on 2023-03-14

View Document

31/01/2331 January 2023 Confirmation statement made on 2022-11-22 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/05/2216 May 2022 Micro company accounts made up to 2021-11-30

View Document

07/04/227 April 2022 Registered office address changed from 37a Castle Terrace Edinburgh EH1 2EL Scotland to Argyle House, Codebase 3 Lady Lawson Street Edinburgh EH3 9DR on 2022-04-07

View Document

05/12/215 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/11/2125 November 2021 Registered office address changed from 3 Lady Lawson Street Edinburgh EH3 9DR Scotland to 37a Castle Terrace Edinburgh EH1 2EL on 2021-11-25

View Document

12/11/2112 November 2021 Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 3 Lady Lawson Street Edinburgh EH3 9DR on 2021-11-12

View Document

12/11/2112 November 2021 Director's details changed for Mr Mosimanegape Victor Setlhare on 2021-11-12

View Document

26/03/2126 March 2021 REGISTERED OFFICE CHANGED ON 26/03/2021 FROM 93 GEORGE STREET EDINBURGH EH2 3ES SCOTLAND

View Document

26/03/2126 March 2021 Registered office address changed from , 93 George Street, Edinburgh, EH2 3ES, Scotland to 22 Beechwood Terrace Edinburgh EH6 8DE on 2021-03-26

View Document

23/11/2023 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information