TRELLUM LTD

Company Documents

DateDescription
16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/11/1418 November 2014 SAIL ADDRESS CHANGED FROM:
C/O CA SOLUTIONS LTD
9-15 ST. JAMES ROAD
SURBITON
SURREY
KT6 4QH
UNITED KINGDOM

View Document

18/11/1418 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, SECRETARY CA SOLUTIONS LTD

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/05/138 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARNABY BRITTAN / 30/05/2012

View Document

30/05/1230 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 92 QUEENS PARK ROAD BRIGHTON SUSSEX BN2 0GL

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/05/1110 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/04/1029 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/04/1029 April 2010 SAIL ADDRESS CREATED

View Document

29/04/1029 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CA SOLUTIONS LTD / 17/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARNABY BRITTAN / 17/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

20/05/0920 May 2009 CURREXT FROM 30/04/2010 TO 31/05/2010

View Document

20/05/0920 May 2009 SECRETARY APPOINTED C A SOLUTIONS LTD

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED BARNABY BRITTAN

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/09 FROM: GISTERED OFFICE CHANGED ON 20/05/2009 FROM 2ND FLOOR, ST JAMES HOUSE 9-15 ST JAMES ROAD SURBITON SURREY KT6 4QH

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

17/04/0917 April 2009 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