TRIVONI SOFTWARE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Registered office address changed from Lg - 1,2 & 3, Blackfriars Parsonage Manchester M3 2JA England to Blackfriars House St Mary's Parsonage Manchester M3 2JA on 2025-05-27

View Document

20/05/2520 May 2025 Registered office address changed from City View House 5 Union Street Ardwick Manchester M12 4JD England to Lg - 1,2 & 3, Blackfriars Parsonage Manchester M3 2JA on 2025-05-20

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

12/06/2412 June 2024 Appointment of Mr Adam Prickett as a director on 2024-06-12

View Document

12/06/2412 June 2024 Termination of appointment of Edward Alexander Kemp as a director on 2024-06-12

View Document

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

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

15/09/2315 September 2023 Accounts for a small company made up to 2022-12-31

View Document

17/08/2317 August 2023 Registration of charge 098166770002, created on 2023-08-16

View Document

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

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

16/09/2216 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

10/12/2110 December 2021 Termination of appointment of Barry Carter as a director on 2021-12-10

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2021-05-31 to 2020-12-31

View Document

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

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERT FRICKER

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DANIEL BOOTH / 01/11/2016

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DANIEL BOOTH / 01/11/2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 PREVSHO FROM 31/10/2016 TO 31/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 COMPANY NAME CHANGED MAXCONTACTNOW LTD CERTIFICATE ISSUED ON 24/05/16

View Document

04/03/164 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 120

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR BENJAMIN DANIEL BOOTH

View Document

12/10/1512 October 2015 12/10/15 STATEMENT OF CAPITAL GBP 101

View Document

08/10/158 October 2015 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