TRELLIS (UK) LTD

Company Documents

DateDescription
20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

04/04/254 April 2025 Application to strike the company off the register

View Document

02/04/252 April 2025 Micro company accounts made up to 2024-07-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/04/2419 April 2024 Micro company accounts made up to 2023-07-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/03/2231 March 2022 Change of details for Mr Amer Zulfiqar as a person with significant control on 2022-03-31

View Document

31/03/2231 March 2022 Change of details for Ms Suad Sultan Mohammed as a person with significant control on 2022-03-31

View Document

31/01/2231 January 2022 Appointment of Mr Grégoire De Courlon as a director on 2022-01-15

View Document

31/01/2231 January 2022 Director's details changed for Mr Amer Zulfiqar on 2022-01-15

View Document

31/01/2231 January 2022 Director's details changed for Mr Michel Paul Bachelier on 2022-01-15

View Document

31/01/2231 January 2022 Notification of Suad Sultan Mohammed as a person with significant control on 2022-01-15

View Document

31/01/2231 January 2022 Appointment of Ms Suad Sultan Mohammed as a director on 2022-01-15

View Document

30/01/2230 January 2022 Appointment of Mr Amer Zulfiqar as a director on 2022-01-15

View Document

30/01/2230 January 2022 Cessation of Michel Paul Bachelier as a person with significant control on 2022-01-15

View Document

30/01/2230 January 2022 Notification of Société D’Investissements Et De Participations Eurl (Sip) as a person with significant control on 2022-01-15

View Document

30/01/2230 January 2022 Notification of Amer Zulfiqar as a person with significant control on 2022-01-15

View Document

18/01/2218 January 2022 Notification of Michel Paul Bachelier as a person with significant control on 2022-01-15

View Document

18/01/2218 January 2022 Cessation of Michel Paul Bachelier as a person with significant control on 2022-01-15

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

27/11/2027 November 2020 APPOINTMENT TERMINATED, DIRECTOR CARLO COSSU

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/04/2022 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM SUITE 100A AIRPORT HOUSE PURLEY WAY CROYDON CR0 0XZ ENGLAND

View Document

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL PAUL BACHELIER / 30/12/2014

View Document

17/04/1917 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MR MICHEL PAUL BACHELIER / 07/04/2016

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MR MICHEL PAUL BACHELIER / 07/04/2016

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR CARLO ROBERTO COSSU

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/10/179 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MR MICHEL PAUL BACHELIER / 07/09/2017

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/06/1617 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM AIRPORT HOUSE LANCASTER SUITE 7 PURLEY WAY CROYDON CR0 0XZ

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, SECRETARY JAMES SMITH

View Document

19/08/1519 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/10/1422 October 2014 SECRETARY APPOINTED MR JAMES FREDERICK SMITH

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM FLAT 17F SLOANE AVENUE MANSIONS SLOANE AVENUE LONDON SW3 3JL ENGLAND

View Document

29/08/1429 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL PAUL BACHELIER / 02/07/2013

View Document

01/07/131 July 2013 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