TRIMR LTD
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Final Gazette dissolved via compulsory strike-off |
18/03/2518 March 2025 | Final Gazette dissolved via compulsory strike-off |
16/12/2416 December 2024 | Memorandum and Articles of Association |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
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 |
17/02/2417 February 2024 | Director's details changed for Mr Mosimanegape Victor Setlhare on 2024-02-17 |
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 |
31/01/2431 January 2024 | Resolutions |
31/01/2431 January 2024 | Resolutions |
31/01/2431 January 2024 | Resolutions |
31/01/2431 January 2024 | Resolutions |
31/01/2431 January 2024 | Resolutions |
31/01/2431 January 2024 | Sub-division of shares on 2024-01-23 |
25/01/2425 January 2024 | Statement of capital following an allotment of shares on 2024-01-25 |
23/01/2423 January 2024 | Statement of capital following an allotment of shares on 2024-01-23 |
14/12/2314 December 2023 | Confirmation statement made on 2023-11-22 with no updates |
19/10/2319 October 2023 | Micro company accounts made up to 2022-11-30 |
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 |
27/03/2327 March 2023 | Director's details changed for Mr Mosimanegape Victor Setlhare on 2023-03-14 |
31/01/2331 January 2023 | Confirmation statement made on 2022-11-22 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
16/05/2216 May 2022 | Micro company accounts made up to 2021-11-30 |
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 |
05/12/215 December 2021 | Confirmation statement made on 2021-11-22 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
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 |
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 |
12/11/2112 November 2021 | Director's details changed for Mr Mosimanegape Victor Setlhare on 2021-11-12 |
26/03/2126 March 2021 | REGISTERED OFFICE CHANGED ON 26/03/2021 FROM 93 GEORGE STREET EDINBURGH EH2 3ES SCOTLAND |
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 |
23/11/2023 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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