TRELLIS (UK) LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Voluntary strike-off action has been suspended |
20/05/2520 May 2025 | Voluntary strike-off action has been suspended |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
04/04/254 April 2025 | Application to strike the company off the register |
02/04/252 April 2025 | Micro company accounts made up to 2024-07-31 |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-17 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
19/04/2419 April 2024 | Micro company accounts made up to 2023-07-31 |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-17 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/04/2328 April 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/03/2231 March 2022 | Change of details for Mr Amer Zulfiqar as a person with significant control on 2022-03-31 |
31/03/2231 March 2022 | Change of details for Ms Suad Sultan Mohammed as a person with significant control on 2022-03-31 |
31/01/2231 January 2022 | Appointment of Mr Grégoire De Courlon as a director on 2022-01-15 |
31/01/2231 January 2022 | Director's details changed for Mr Amer Zulfiqar on 2022-01-15 |
31/01/2231 January 2022 | Director's details changed for Mr Michel Paul Bachelier on 2022-01-15 |
31/01/2231 January 2022 | Notification of Suad Sultan Mohammed as a person with significant control on 2022-01-15 |
31/01/2231 January 2022 | Appointment of Ms Suad Sultan Mohammed as a director on 2022-01-15 |
30/01/2230 January 2022 | Appointment of Mr Amer Zulfiqar as a director on 2022-01-15 |
30/01/2230 January 2022 | Cessation of Michel Paul Bachelier as a person with significant control on 2022-01-15 |
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 |
30/01/2230 January 2022 | Notification of Amer Zulfiqar as a person with significant control on 2022-01-15 |
18/01/2218 January 2022 | Notification of Michel Paul Bachelier as a person with significant control on 2022-01-15 |
18/01/2218 January 2022 | Cessation of Michel Paul Bachelier as a person with significant control on 2022-01-15 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 |
27/11/2027 November 2020 | APPOINTMENT TERMINATED, DIRECTOR CARLO COSSU |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
22/04/2022 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
03/10/193 October 2019 | REGISTERED OFFICE CHANGED ON 03/10/2019 FROM SUITE 100A AIRPORT HOUSE PURLEY WAY CROYDON CR0 0XZ ENGLAND |
17/08/1917 August 2019 | CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
16/05/1916 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL PAUL BACHELIER / 30/12/2014 |
17/04/1917 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
11/04/1911 April 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHEL PAUL BACHELIER / 07/04/2016 |
11/04/1911 April 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHEL PAUL BACHELIER / 07/04/2016 |
04/12/184 December 2018 | DIRECTOR APPOINTED MR CARLO ROBERTO COSSU |
17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
09/10/179 October 2017 | 31/07/17 TOTAL EXEMPTION FULL |
07/09/177 September 2017 | PSC'S CHANGE OF PARTICULARS / MR MICHEL PAUL BACHELIER / 07/09/2017 |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
19/04/1719 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
17/06/1617 June 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15 |
27/04/1627 April 2016 | REGISTERED OFFICE CHANGED ON 27/04/2016 FROM AIRPORT HOUSE LANCASTER SUITE 7 PURLEY WAY CROYDON CR0 0XZ |
22/04/1622 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
21/04/1621 April 2016 | APPOINTMENT TERMINATED, SECRETARY JAMES SMITH |
19/08/1519 August 2015 | Annual return made up to 17 August 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
22/10/1422 October 2014 | SECRETARY APPOINTED MR JAMES FREDERICK SMITH |
22/10/1422 October 2014 | REGISTERED OFFICE CHANGED ON 22/10/2014 FROM FLAT 17F SLOANE AVENUE MANSIONS SLOANE AVENUE LONDON SW3 3JL ENGLAND |
29/08/1429 August 2014 | Annual return made up to 17 August 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
25/10/1325 October 2013 | REGISTERED OFFICE CHANGED ON 25/10/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
02/07/132 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL PAUL BACHELIER / 02/07/2013 |
01/07/131 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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