TRINANON HOLDING LTD

Company Documents

DateDescription
05/08/245 August 2024 Director's details changed for Mr Ralph Klaar on 2024-08-05

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2312 November 2023 Notification of Ralph Klaar Ltd as a person with significant control on 2023-11-12

View Document

12/11/2312 November 2023 Confirmation statement made on 2023-11-12 with updates

View Document

12/11/2312 November 2023 Cessation of Ralph Klaar as a person with significant control on 2023-11-12

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

01/07/231 July 2023 Compulsory strike-off action has been suspended

View Document

01/07/231 July 2023 Compulsory strike-off action has been suspended

View Document

09/03/239 March 2023 Termination of appointment of Alberto Marius Mincu as a director on 2023-03-09

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-03 with updates

View Document

11/01/2311 January 2023 Cessation of Alberto Marius Mincu as a person with significant control on 2023-01-11

View Document

11/01/2311 January 2023 Notification of Ralph Klaar as a person with significant control on 2022-01-11

View Document

25/11/2225 November 2022 Appointment of Mr Ralph Klaar as a director on 2022-11-25

View Document

03/12/213 December 2021 Certificate of change of name

View Document

03/12/213 December 2021 Registered office address changed from 4 Old Park Lane London W1K 1QW England to 196 High Road London N22 8HH on 2021-12-03

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

02/12/212 December 2021 Notification of Alberto Marius Mincu as a person with significant control on 2021-12-02

View Document

02/12/212 December 2021 Termination of appointment of Benjamin Peter Quadt as a director on 2021-12-02

View Document

02/12/212 December 2021 Appointment of Mr Alberto Marius Mincu as a director on 2021-12-02

View Document

02/12/212 December 2021 Cessation of Benjamin Peter Quadt as a person with significant control on 2021-12-02

View Document

30/09/2130 September 2021 Notification of Benjamin Peter Quadt as a person with significant control on 2021-04-02

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

30/09/2130 September 2021 Cessation of Bpq Holding Company Ltd as a person with significant control on 2021-04-02

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2131 July 2021 Cessation of Benjamin Peter Quadt as a person with significant control on 2021-04-01

View Document

31/07/2131 July 2021 Notification of Bpq Holding Company Ltd as a person with significant control on 2021-04-01

View Document

31/07/2131 July 2021 Confirmation statement made on 2021-07-31 with updates

View Document

30/04/2130 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

14/09/2014 September 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN PETER QUADT / 01/04/2020

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES

View Document

11/09/2011 September 2020 REGISTERED OFFICE CHANGED ON 11/09/2020 FROM 196 HIGH ROAD LONDON N22 8HH ENGLAND

View Document

11/09/2011 September 2020 CESSATION OF BPQ HOLDING COMPANY LTD AS A PSC

View Document

30/08/2030 August 2020 PSC'S CHANGE OF PARTICULARS / MR. BENJAMIN PETER QUADT / 30/08/2020

View Document

30/08/2030 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. BENJAMIN PETER QUADT / 30/08/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / BPQ HOLDING COMPANY LTD / 17/05/2020

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / BPQ HOLDING COMPANY LTD / 17/05/2020

View Document

17/05/2017 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PETER QUADT / 17/05/2020

View Document

17/05/2017 May 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN PETER QUADT / 17/05/2020

View Document

17/05/2017 May 2020 PSC'S CHANGE OF PARTICULARS / BPQ HOLDING COMPANY LTD / 17/05/2020

View Document

10/12/1910 December 2019 CESSATION OF QUADT INTERNATIONAL LTD AS A PSC

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

10/12/1910 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BPQ HOLDING COMPANY LTD

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 3 LONDON BRIDGE STREET 3RD FLOOR, NEWS BUILDING LONDON SE1 9SG ENGLAND

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

12/09/1912 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUADT INTERNATIONAL LTD

View Document

12/09/1912 September 2019 12/09/19 STATEMENT OF CAPITAL GBP 1

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MR. BENJAMIN PETER QUADT / 12/09/2019

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. BENJAMIN PETER QUADT / 10/09/2019

View Document

01/09/191 September 2019 REGISTERED OFFICE CHANGED ON 01/09/2019 FROM 118 PALL MALL LONDON SW1Y 5EA ENGLAND

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 196 HIGH ROAD WOOD GREEN LONDON N22 8HH ENGLAND

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/04/1810 April 2018 CESSATION OF CHARLES OLU AFABOR AS A PSC

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR BENJAMIN PETER QUADT

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN PETER QUADT

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES AFABOR

View Document

21/07/1721 July 2017 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