TRIOSGROUP LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

10/02/2510 February 2025 Satisfaction of charge 052315580008 in full

View Document

06/01/256 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

18/09/2318 September 2023 Current accounting period extended from 2023-12-30 to 2024-03-31

View Document

05/09/235 September 2023 Satisfaction of charge 052315580006 in full

View Document

05/09/235 September 2023 Satisfaction of charge 052315580007 in full

View Document

01/09/231 September 2023 Registration of charge 052315580008, created on 2023-08-22

View Document

29/08/2329 August 2023 Notification of Arcus Fm Limited as a person with significant control on 2023-08-14

View Document

29/08/2329 August 2023 Cessation of Jamie Christopher Constable as a person with significant control on 2023-08-14

View Document

29/08/2329 August 2023 Cessation of W6S Directors Limited as a person with significant control on 2023-08-14

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Memorandum and Articles of Association

View Document

25/08/2325 August 2023 Resolutions

View Document

21/08/2321 August 2023 Registered office address changed from 4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to Enterprise House 168-170 Upminster Road Upminster RM14 2RB on 2023-08-21

View Document

18/08/2318 August 2023 Termination of appointment of Cossey Cosec Services Limited as a secretary on 2023-08-14

View Document

18/08/2318 August 2023 Termination of appointment of Philip Raymond Emmerson as a director on 2023-08-14

View Document

18/08/2318 August 2023 Termination of appointment of W6S Directors Limited as a director on 2023-08-14

View Document

18/08/2318 August 2023 Termination of appointment of Christopher Campbell as a director on 2023-08-14

View Document

18/08/2318 August 2023 Termination of appointment of Nicholas Robert Alexander as a director on 2023-08-14

View Document

18/08/2318 August 2023 Appointment of Mr Christopher Green as a director on 2023-08-14

View Document

18/08/2318 August 2023 Appointment of Mr Paul Aaron Knight as a director on 2023-08-14

View Document

18/08/2318 August 2023 Appointment of Ms Theresa Bell as a director on 2023-08-14

View Document

18/08/2318 August 2023 Appointment of Mr Paul Knight as a secretary on 2023-08-14

View Document

26/07/2326 July 2023 Group of companies' accounts made up to 2022-12-30

View Document

09/03/239 March 2023 Appointment of Mr Nicholas Robert Alexander as a director on 2023-03-08

View Document

09/03/239 March 2023 Termination of appointment of Robert Barling as a director on 2023-03-08

View Document

01/02/231 February 2023 Termination of appointment of Rjp Secretaries Limited as a secretary on 2023-01-25

View Document

01/02/231 February 2023 Appointment of Cossey Cosec Services Limited as a secretary on 2023-01-25

View Document

30/01/2330 January 2023 Cessation of Gold Round Limited as a person with significant control on 2023-01-30

View Document

30/01/2330 January 2023 Notification of W6S Directors Limited as a person with significant control on 2023-01-30

View Document

30/01/2330 January 2023 Termination of appointment of Gold Round Limited as a director on 2023-01-30

View Document

30/01/2330 January 2023 Appointment of W6S Directors Limited as a director on 2023-01-30

View Document

06/01/236 January 2023 Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL England to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 2023-01-06

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-07 with updates

View Document

28/09/2228 September 2022 Group of companies' accounts made up to 2021-12-30

View Document

04/11/214 November 2021 Second filing of Confirmation Statement dated 2021-09-07

View Document

08/10/218 October 2021 Group of companies' accounts made up to 2020-12-30

View Document

13/09/2113 September 2021 Confirmation statement made on 2021-09-07 with updates

View Document

06/05/206 May 2020 CONSOLIDATION 01/04/20

View Document

06/05/206 May 2020 ADOPT ARTICLES 01/04/2020

View Document

23/04/2023 April 2020 ADOPT ARTICLES 01/04/2020

View Document

23/04/2023 April 2020 ARTICLES OF ASSOCIATION

View Document

25/03/2025 March 2020 CORPORATE DIRECTOR APPOINTED TGFM NEWCO LIMITED

View Document

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TGFM NEWCO LIMITED

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT GOODHEW

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 33 GRACECHURCH STREET 2ND FLOOR LONDON EC3V 0BT ENGLAND

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANTONY WILKINSON

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR CHRISTOPHER CAMPBELL

View Document

25/03/2025 March 2020 CORPORATE SECRETARY APPOINTED RJP SECRETARIES LIMITED

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, SECRETARY BENJAMIN HANCOCK

View Document

25/03/2025 March 2020 CESSATION OF SPIE UK LIMITED AS A PSC

View Document

24/03/2024 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 052315580006

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL QUINT

View Document

22/08/1822 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR ANTONY DAVID WILKINSON

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/09/1721 September 2017 CESSATION OF SANDRA MARGARET HARRIS AS A PSC

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPIE UK LIMITED

View Document

21/09/1721 September 2017 CESSATION OF BRUCE EMPSON SWAYNE AS A PSC

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES THODEN VAN VELZEN

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR ROBERT ROY GOODHEW

View Document

13/12/1613 December 2016 04/11/16 STATEMENT OF CAPITAL GBP 862310.00

View Document

01/12/161 December 2016 03/11/2016

View Document

01/12/161 December 2016 ARTICLES OF ASSOCIATION

View Document

23/11/1623 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DELANEY

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, SECRETARY BRUCE SWAYNE

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BORTHWICK

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ALDEN

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR SANDRA HARRIS

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR RODERICK HALL

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARRIOTT

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR BRUCE SWAYNE

View Document

07/11/167 November 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM DEEPMORE MILL FARM DEEPMORE LANE STRAIGHT MILE CALF HEATH STAFFORDSHIRE WV10 7DL

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MR DANIEL SIMON QUINT

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MR JAMES ORR PIETER THODEN VAN VELZEN

View Document

07/11/167 November 2016 SECRETARY APPOINTED MR BENJAMIN CHRISTOPHER HANCOCK

View Document

04/11/164 November 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 5

View Document

04/11/164 November 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3

View Document

04/11/164 November 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2

View Document

13/10/1613 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

08/06/168 June 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/06/168 June 2016 REREG PLC TO PRI; RES02 PASS DATE:08/06/2016

View Document

08/06/168 June 2016 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

08/06/168 June 2016 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

22/10/1522 October 2015 06/08/15 STATEMENT OF CAPITAL GBP 862310.00

View Document

30/09/1530 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 ADOPT ARTICLES 06/08/2015

View Document

28/09/1528 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

13/10/1413 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

06/08/146 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/07/1431 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/1431 July 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/02/1410 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/01/1428 January 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/09/1330 September 2013 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

30/09/1330 September 2013 REREG PRI TO PLC; RES02 PASS DATE:28/09/2013

View Document

30/09/1330 September 2013 BALANCE SHEET

View Document

30/09/1330 September 2013 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

30/09/1330 September 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/09/1330 September 2013 AUDITORS' REPORT

View Document

30/09/1330 September 2013 AUDITORS' STATEMENT

View Document

26/09/1326 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

24/09/1324 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR RODERICK HENRY HALL

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR ROBERT PHILIP MARRIOTT

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR MICHAEL DELANEY

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR DAVID ALAN BORTHWICK

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA HARRIS / 14/05/2013

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOOCH

View Document

12/02/1312 February 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/02/1312 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/137 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

17/12/1217 December 2012 COMPANY NAME CHANGED ALLDAY MAINTENANCE LIMITED CERTIFICATE ISSUED ON 17/12/12

View Document

17/12/1217 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/11/1220 November 2012 CHANGE OF NAME 15/11/2012

View Document

20/11/1220 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/09/1224 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/08/1221 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/08/1217 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

26/07/1226 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

19/07/1219 July 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

19/07/1219 July 2012 ADOPT ARTICLES 11/07/2012

View Document

08/01/128 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARRIOTT

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAREN MURPHY

View Document

19/09/1119 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

11/01/1111 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

29/09/1029 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAREN MURPHY / 15/09/2010

View Document

17/08/1017 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/08/1017 August 2010 CHANGE OF NAME 10/08/2010

View Document

26/01/1026 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

16/09/0916 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 GBP NC 1775038/1779921 17/07/08

View Document

10/02/0910 February 2009 GBP NC 1613260/1775038 17/07/08

View Document

03/02/093 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

03/02/083 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0715 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0717 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/077 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 15/09/06; NO CHANGE OF MEMBERS

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

14/04/0514 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0530 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0530 March 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/03/0530 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/03/0530 March 2005 NC INC ALREADY ADJUSTED 17/03/05

View Document

30/03/0530 March 2005 £ NC 1000000/1613260 17/0

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED

View Document

14/03/0514 March 2005 SECRETARY RESIGNED

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: KEMP HOUSE, 152-160 CITY ROAD, LONDON, EC1V 2NX

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 SECRETARY RESIGNED

View Document

15/09/0415 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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