TRIVISTA OPERATIONS CONSULTING LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewCessation of Trivista Business Group Inc as a person with significant control on 2025-06-18

View Document

19/06/2519 June 2025 NewNotification of Timothy Scott Ristoff as a person with significant control on 2025-06-18

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Change of details for Trivista Business Group Inc as a person with significant control on 2021-06-18

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / STUART LOWE / 02/07/2019

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3WR

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/07/1713 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIES

View Document

11/07/1611 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/07/153 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

19/06/1419 June 2014 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

18/06/1418 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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