TRIMTABS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Second filing for the appointment of Mr Anton White Orbaek as a director |
16/06/2516 June 2025 | Confirmation statement made on 2025-05-09 with updates |
13/06/2513 June 2025 | |
12/06/2512 June 2025 | Notification of Endeavour Ventures Llc as a person with significant control on 2025-03-28 |
22/05/2522 May 2025 | Total exemption full accounts made up to 2024-05-31 |
15/04/2515 April 2025 | Director's details changed for Anton White Orbaek on 2025-03-13 |
10/04/2510 April 2025 | Second filing of a statement of capital following an allotment of shares on 2025-03-28 |
09/04/259 April 2025 | Resolutions |
09/04/259 April 2025 | Memorandum and Articles of Association |
03/04/253 April 2025 | Statement of capital following an allotment of shares on 2025-03-28 |
02/04/252 April 2025 | Change of details for Dr Alvin Orbaek White as a person with significant control on 2025-03-27 |
02/04/252 April 2025 | Appointment of Mr Jakob Carnemark as a director on 2025-03-27 |
01/04/251 April 2025 | Termination of appointment of Fintan O'hagan as a director on 2025-03-27 |
01/04/251 April 2025 | Appointment of Mr Tarek Soubra as a director on 2025-03-27 |
01/04/251 April 2025 | Termination of appointment of Andrew Ross Barron as a director on 2025-03-27 |
28/03/2528 March 2025 | Director's details changed for Dr Alvin Orbaek White on 2025-03-28 |
21/03/2521 March 2025 | Sub-division of shares on 2021-08-19 |
19/03/2519 March 2025 | Second filing of a statement of capital following an allotment of shares on 2025-03-13 |
17/03/2517 March 2025 | Statement of capital following an allotment of shares on 2025-03-13 |
13/01/2513 January 2025 | Director's details changed for Dr Alvin Orbaek White on 2025-01-13 |
18/10/2418 October 2024 | Registered office address changed from Unit 4 Garth Drive Brackla Industrial Estate Bridgend CF31 2AQ Wales to Unit 4B Garth Drive Brackla Industrial Estate Bridgend CF31 2AQ on 2024-10-18 |
13/06/2413 June 2024 | Registered office address changed from 9 Fields Park Avenue Newport NP20 5BG Wales to Unit 4 Garth Drive Brackla Industrial Estate Bridgend CF31 2AQ on 2024-06-13 |
13/06/2413 June 2024 | Confirmation statement made on 2024-05-09 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/05/2424 May 2024 | Total exemption full accounts made up to 2023-05-31 |
08/04/248 April 2024 | Appointment of Anton White Orbaek as a director on 2024-04-08 |
08/04/248 April 2024 | Termination of appointment of Ann Gitte Oerbaek as a director on 2024-04-08 |
08/03/248 March 2024 | Second filing of Confirmation Statement dated 2022-05-09 |
08/01/248 January 2024 | Registered office address changed from 63 st. Christophers Court Maritime Quarter Swansea SA1 1UA Wales to 9 Fields Park Avenue Newport NP20 5BG on 2024-01-08 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-05-31 |
02/06/222 June 2022 | 09/05/22 Statement of Capital gbp 133.9983 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Total exemption full accounts made up to 2021-05-31 |
17/02/2217 February 2022 | Director's details changed for Finton O'hagan on 2022-02-17 |
04/02/224 February 2022 | Appointment of Finton O'hagan as a director on 2022-02-02 |
04/02/224 February 2022 | Statement of capital following an allotment of shares on 2021-12-08 |
04/02/224 February 2022 | Statement of capital following an allotment of shares on 2022-02-02 |
08/06/218 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/05/2121 May 2021 | CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES |
03/12/203 December 2020 | REGISTERED OFFICE CHANGED ON 03/12/2020 FROM PO BOX 723 TRIMTABS TRIMTABS SWANSEA SA1 9QZ WALES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES |
18/01/2018 January 2020 | REGISTERED OFFICE CHANGED ON 18/01/2020 FROM PO BOX SUITE 57 15 BRYNYMOR ROAD SWANSEA SA1 4JQ WALES |
02/12/192 December 2019 | REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 63 ST CHRISTOPHERS CT SWANSEA SA1 1UA WALES |
10/05/1910 May 2019 | 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