TRIMTABS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Second filing for the appointment of Mr Anton White Orbaek as a director

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-05-09 with updates

View Document

13/06/2513 June 2025

View Document

12/06/2512 June 2025 Notification of Endeavour Ventures Llc as a person with significant control on 2025-03-28

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

15/04/2515 April 2025 Director's details changed for Anton White Orbaek on 2025-03-13

View Document

10/04/2510 April 2025 Second filing of a statement of capital following an allotment of shares on 2025-03-28

View Document

09/04/259 April 2025 Resolutions

View Document

09/04/259 April 2025 Memorandum and Articles of Association

View Document

03/04/253 April 2025 Statement of capital following an allotment of shares on 2025-03-28

View Document

02/04/252 April 2025 Change of details for Dr Alvin Orbaek White as a person with significant control on 2025-03-27

View Document

02/04/252 April 2025 Appointment of Mr Jakob Carnemark as a director on 2025-03-27

View Document

01/04/251 April 2025 Termination of appointment of Fintan O'hagan as a director on 2025-03-27

View Document

01/04/251 April 2025 Appointment of Mr Tarek Soubra as a director on 2025-03-27

View Document

01/04/251 April 2025 Termination of appointment of Andrew Ross Barron as a director on 2025-03-27

View Document

28/03/2528 March 2025 Director's details changed for Dr Alvin Orbaek White on 2025-03-28

View Document

21/03/2521 March 2025 Sub-division of shares on 2021-08-19

View Document

19/03/2519 March 2025 Second filing of a statement of capital following an allotment of shares on 2025-03-13

View Document

17/03/2517 March 2025 Statement of capital following an allotment of shares on 2025-03-13

View Document

13/01/2513 January 2025 Director's details changed for Dr Alvin Orbaek White on 2025-01-13

View Document

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

View Document

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

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/04/248 April 2024 Appointment of Anton White Orbaek as a director on 2024-04-08

View Document

08/04/248 April 2024 Termination of appointment of Ann Gitte Oerbaek as a director on 2024-04-08

View Document

08/03/248 March 2024 Second filing of Confirmation Statement dated 2022-05-09

View Document

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

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

02/06/222 June 2022 09/05/22 Statement of Capital gbp 133.9983

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

17/02/2217 February 2022 Director's details changed for Finton O'hagan on 2022-02-17

View Document

04/02/224 February 2022 Appointment of Finton O'hagan as a director on 2022-02-02

View Document

04/02/224 February 2022 Statement of capital following an allotment of shares on 2021-12-08

View Document

04/02/224 February 2022 Statement of capital following an allotment of shares on 2022-02-02

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES

View Document

03/12/203 December 2020 REGISTERED OFFICE CHANGED ON 03/12/2020 FROM PO BOX 723 TRIMTABS TRIMTABS SWANSEA SA1 9QZ WALES

View Document

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

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

18/01/2018 January 2020 REGISTERED OFFICE CHANGED ON 18/01/2020 FROM PO BOX SUITE 57 15 BRYNYMOR ROAD SWANSEA SA1 4JQ WALES

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 63 ST CHRISTOPHERS CT SWANSEA SA1 1UA WALES

View Document

10/05/1910 May 2019 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