TRILLIANT NETWORKS OPERATIONS (UK) LTD.

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

11/07/2411 July 2024 Termination of appointment of Thomas Charles Tipple as a director on 2024-07-01

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

05/03/245 March 2024 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

04/12/234 December 2023 Termination of appointment of Norma Formanek as a secretary on 2023-11-30

View Document

27/06/2327 June 2023 Appointment of General Counsel and Corporate Secretary Norma Formanek as a secretary on 2023-01-01

View Document

19/04/2319 April 2023 Termination of appointment of Heather Doyle as a secretary on 2022-12-02

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

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

View Accounts

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

06/04/226 April 2022 Termination of appointment of Courtney Brooke Thomas as a secretary on 2022-03-04

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

04/01/224 January 2022 Full accounts made up to 2020-12-31

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATLIN ENERGY HOLDINGS INC.

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THIRD EYE CAPITAL CORPORATION

View Document

14/04/2014 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/04/2020

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

04/12/194 December 2019 ALTER ARTICLES 28/10/2019

View Document

04/12/194 December 2019 ARTICLES OF ASSOCIATION

View Document

20/11/1920 November 2019 ALTER ARTICLES 01/11/2019

View Document

08/11/198 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113216390003

View Document

06/11/196 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113216390002

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/08/1927 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113216390001

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, SECRETARY NORMA FORMANEK

View Document

16/08/1916 August 2019 SECRETARY APPOINTED MRS HEATHER DOYLE

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FOX

View Document

10/05/1910 May 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113216390001

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR THOMAS CHARLES TIPPLE

View Document

20/04/1820 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information