TRIOWORLD UK LTD

Company Documents

DateDescription
11/06/2511 June 2025 Second filing for the appointment of Mr Andrew Lord as a director

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

02/10/242 October 2024 Appointment of Mr Paul Patterson as a director on 2024-09-30

View Document

03/07/243 July 2024 Termination of appointment of Sonia Griffiths as a director on 2024-06-30

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

12/06/2412 June 2024 Notification of Trioworld Group Ab as a person with significant control on 2024-06-05

View Document

12/06/2412 June 2024 Cessation of Harald Mix as a person with significant control on 2024-06-05

View Document

03/06/243 June 2024 Full accounts made up to 2023-12-31

View Document

28/07/2328 July 2023 Termination of appointment of Philip Martin as a secretary on 2023-07-15

View Document

27/06/2327 June 2023 Appointment of Mr Mark Alexander Betteridge as a secretary on 2023-06-20

View Document

22/06/2322 June 2023 Full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

13/03/2313 March 2023 Appointment of Mrs Sonia Griffiths as a director on 2023-03-08

View Document

13/03/2313 March 2023 Termination of appointment of William John Humphreys as a director on 2023-03-08

View Document

17/01/2317 January 2023 Change of name notice

View Document

17/01/2317 January 2023 Certificate of change of name

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/05/2220 May 2022 Change of details for Mr Harald Mix as a person with significant control on 2022-03-18

View Document

29/03/2229 March 2022 Cessation of Gillian Humphreys as a person with significant control on 2022-03-09

View Document

29/03/2229 March 2022 Cessation of William John Humphreys as a person with significant control on 2022-03-09

View Document

14/03/2214 March 2022 Appointment of Mr Andrew Lord as a director on 2022-03-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Satisfaction of charge 030387270010 in full

View Document

10/08/2110 August 2021 Satisfaction of charge 030387270011 in full

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR PHILIP JOHN MARTIN

View Document

03/09/183 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030387270009

View Document

10/07/1810 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030387270012

View Document

10/07/1810 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030387270013

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

21/06/1721 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 03/05/17 STATEMENT OF CAPITAL GBP 536000

View Document

20/06/1720 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/05/1722 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/05/1722 May 2017 25/04/17 STATEMENT OF CAPITAL GBP 655000

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM B1-3 HORTONWOOD 7 HORTONPARK INDUSTRIAL ESTATE TELFORD SHROPSHIRE TF1 7XY ENGLAND

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM B1 HORTONWOOD 7 HORTONPARK INDUSTRIAL ESTATE TELFORD CHESHIRE TF1 7XY ENGLAND

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 6 RIDGE HOUSE RIDGE HOUSE DRIVE STOKE ON TRENT ST1 5TL

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMITH

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUMPHREYS

View Document

06/06/166 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/08/1514 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030387270010

View Document

14/08/1514 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030387270011

View Document

15/05/1515 May 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030387270009

View Document

28/01/1528 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

09/12/149 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/12/149 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/12/149 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/12/149 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/11/1417 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/10/147 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

09/05/149 May 2014 ADOPT ARTICLES 02/05/2014

View Document

21/08/1321 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

14/08/1214 August 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN HUMPHREYS / 28/03/2011

View Document

11/04/1111 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

26/08/1026 August 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

08/05/108 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW SMITH / 27/03/2010

View Document

12/04/1012 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOSEPH HUMPHREYS / 27/03/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLYN THOMAS / 27/03/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PALMER / 27/03/2010

View Document

05/03/105 March 2010 28/02/10 STATEMENT OF CAPITAL GBP 660000

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MR WILLIAM JOHN HUMPHREYS

View Document

01/10/091 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

08/07/098 July 2009 GBP IC 708333/655000 10/06/09 GBP SR 53333@1=53333

View Document

18/06/0918 June 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/04/0917 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 GBP IC 791333/708333 03/03/09 GBP SR 83000@1=83000

View Document

07/04/097 April 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN MCCOOL

View Document

21/10/0821 October 2008 ADOPT ARTICLES 03/10/2008

View Document

12/08/0812 August 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

23/06/0823 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

11/04/0811 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

17/05/0617 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0516 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

09/07/059 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0518 June 2005 AUDITOR'S RESIGNATION

View Document

12/04/0512 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

23/12/0423 December 2004 20/12/04 ABSTRACTS AND PAYMENTS

View Document

05/04/045 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 30/01/04 ABSTRACTS AND PAYMENTS

View Document

10/03/0410 March 2004 30/01/04 ABSTRACTS AND PAYMENTS

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 30/01/03 ABSTRACTS AND PAYMENTS

View Document

21/11/0221 November 2002 O/C 28/10/02 REM/APPT SUPERVISOR

View Document

10/09/0210 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

16/04/0216 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

17/04/0117 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99

View Document

03/04/003 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/98

View Document

23/04/9923 April 1999 RETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

15/04/9815 April 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9710 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/976 July 1997 £ NC 500000/1000000 01/0

View Document

06/07/976 July 1997 NC INC ALREADY ADJUSTED 30/06/97

View Document

02/05/972 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9711 April 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

13/09/9613 September 1996 NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

11/04/9611 April 1996 REGISTERED OFFICE CHANGED ON 11/04/96

View Document

11/04/9611 April 1996 NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

01/07/951 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9521 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995 DIRECTOR RESIGNED

View Document

09/06/959 June 1995 SECRETARY RESIGNED

View Document

25/05/9525 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/9525 May 1995 ALTER MEM AND ARTS 12/05/95

View Document

25/05/9525 May 1995 £ NC 2000/500000 12/05

View Document

25/05/9525 May 1995 NC INC ALREADY ADJUSTED 12/05/95

View Document

23/05/9523 May 1995 REGISTERED OFFICE CHANGED ON 23/05/95 FROM: C/O LOUIS BERKSON AND GLOBE 18 COOK STREET LIVERPOOL L2 9RJ

View Document

18/05/9518 May 1995 COMPANY NAME CHANGED SAXONGOLD ENGINEERING LIMITED CERTIFICATE ISSUED ON 19/05/95

View Document

17/05/9517 May 1995 REGISTERED OFFICE CHANGED ON 17/05/95 FROM: HARRINGTON CHAMBERS 26 NORTH JOHN STREET LIVERPOOL L2 9RU

View Document

28/03/9528 March 1995 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