TRINANON OPERATIONS LTD

Company Documents

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

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

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

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

View Document

20/05/2320 May 2023 Compulsory strike-off action has been discontinued

View Document

20/05/2320 May 2023 Compulsory strike-off action has been discontinued

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

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

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-02 with updates

View Document

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

View Document

27/11/2227 November 2022 Appointment of Mr Ralph Klaar as a director on 2022-11-27

View Document

02/02/222 February 2022 Certificate of change of name

View Document

31/01/2231 January 2022 Registered office address changed from 118 Pall Mall London SW1Y 5EA England to 196 High Road London N22 8HH on 2022-01-31

View Document

31/01/2231 January 2022 Termination of appointment of Benjamin Peter Quadt as a director on 2022-01-31

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 Confirmation statement made on 2021-12-02 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 Cessation of Benjamin Peter Quadt as a person with significant control on 2021-12-02

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

26/02/2126 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR. BENJAMIN PETER QUADT / 22/08/2020

View Document

26/02/2126 February 2021 PSC'S CHANGE OF PARTICULARS / MR. BENJAMIN PETER QUADT / 22/08/2020

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN PETER QUADT / 16/06/2020

View Document

16/06/2016 June 2020 CESSATION OF BPQ HOLDING COMPANY LTD AS A PSC

View Document

12/06/2012 June 2020 COMPANY NAME CHANGED TRINANON LTD CERTIFICATE ISSUED ON 12/06/20

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

04/06/204 June 2020 COMPANY NAME CHANGED MERIMIN LIMITED CERTIFICATE ISSUED ON 04/06/20

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR MERI MINDIN

View Document

03/06/203 June 2020 CESSATION OF MERI MINDIN AS A PSC

View Document

03/06/203 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BPQ HOLDING COMPANY LTD

View Document

03/06/203 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN PETER QUADT

View Document

03/06/203 June 2020 03/06/20 STATEMENT OF CAPITAL GBP 1

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 36-37 ALBERT EMBANKMENT VINTAGE HOUSE LONDON SE1 7TL ENGLAND

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR BENJAMIN PETER QUADT

View Document

07/11/197 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information