TRILLIUM FLOW TECHNOLOGIES HOLDCO LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewStatement of capital following an allotment of shares on 2025-07-01

View Document

24/04/2524 April 2025 Statement of capital following an allotment of shares on 2025-03-20

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

28/02/2528 February 2025 Second filing for the appointment of Mr Yuri Choi Larrabee as a director

View Document

30/12/2430 December 2024 Registration of charge 118378310003, created on 2024-12-20

View Document

30/12/2430 December 2024 Registration of charge 118378310002, created on 2024-12-20

View Document

30/12/2430 December 2024 Registration of charge 118378310004, created on 2024-12-20

View Document

24/12/2424 December 2024 Satisfaction of charge 118378310001 in full

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

12/10/2412 October 2024

View Document

12/10/2412 October 2024

View Document

12/10/2412 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

12/10/2412 October 2024

View Document

15/07/2415 July 2024 Appointment of Mr Douglas Lester Kitani as a director on 2024-04-30

View Document

12/04/2412 April 2024 Termination of appointment of David Paradis as a director on 2024-04-12

View Document

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

View Document

18/01/2418 January 2024 Termination of appointment of Scott Hart as a director on 2024-01-09

View Document

18/01/2418 January 2024 Appointment of Mehgan Wichuk as a secretary on 2024-01-09

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

28/09/2328 September 2023

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

04/10/224 October 2022

View Document

05/05/225 May 2022 Appointment of Yuri Choi Larrabee as a director on 2022-04-28

View Document

04/05/224 May 2022 Termination of appointment of Michael Scardigli as a director on 2022-04-28

View Document

04/05/224 May 2022 Appointment of Alex Townsend Krueger as a director on 2022-04-28

View Document

28/07/2128 July 2021 Termination of appointment of Matthew Richard Clayton as a director on 2021-04-16

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR KLAUS STAHLMANN

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

20/12/1920 December 2019 COMPANY NAME CHANGED FR FLOW CONTROL HOLDCO LIMITED CERTIFICATE ISSUED ON 20/12/19

View Document

17/12/1917 December 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

04/10/194 October 2019 16/08/19 STATEMENT OF CAPITAL USD 2708.04

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR NEIL JOHN HARTLEY

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR MICHAEL SCARDIGLI

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR DAVID BROWN

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR DAVID PARADIS

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR JEFFREY QUAKE

View Document

16/07/1916 July 2019 24/06/19 STATEMENT OF CAPITAL USD 1310

View Document

16/07/1916 July 2019 RESOLUTION TO REDENOMINATE SHARES 24/06/2019

View Document

16/07/1916 July 2019 27/06/19 STATEMENT OF CAPITAL USD 2058.04

View Document

16/07/1916 July 2019 SUB-DIVISION 24/06/19

View Document

16/07/1916 July 2019 24/06/19 STATEMENT OF CAPITAL USD 1300

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR SCOTT HART

View Document

02/07/192 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118378310001

View Document

07/03/197 March 2019 ARTICLES OF ASSOCIATION

View Document

20/02/1920 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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