TRILODOCS LTD

Company Documents

DateDescription
23/04/2523 April 2025 Notification of Genactis Limited as a person with significant control on 2025-04-16

View Document

23/04/2523 April 2025 Appointment of Mr Elgin Daniel Loane as a director on 2025-04-16

View Document

23/04/2523 April 2025 Termination of appointment of John Harry Heathcock as a director on 2025-04-16

View Document

23/04/2523 April 2025 Withdrawal of a person with significant control statement on 2025-04-23

View Document

01/04/251 April 2025 Appointment of Mr John Harry Heathcock as a director on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of Robin Robert Simon Brohl as a director on 2025-03-20

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-23 with updates

View Document

31/01/2531 January 2025 Termination of appointment of Charles Richard Cannell as a director on 2025-01-15

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

21/06/2421 June 2024 Termination of appointment of Douglas Michael Fiebig as a director on 2024-06-19

View Document

21/06/2421 June 2024 Appointment of Mr Robin Robert Simon Brohl as a director on 2024-06-19

View Document

21/06/2421 June 2024 Appointment of Mr Charles Richard Cannell as a director on 2024-06-19

View Document

21/06/2421 June 2024 Termination of appointment of Barry Drees as a director on 2024-06-19

View Document

21/06/2421 June 2024 Termination of appointment of Julia Forjanic Klapproth as a director on 2024-06-19

View Document

21/06/2421 June 2024 Termination of appointment of Lisa Chamberlain James as a director on 2024-06-19

View Document

22/04/2422 April 2024 Registered office address changed from Platinum Building, St John's Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0DS England to Spaces Office: 5.06 25 Wilton Street London SW1V 1LW on 2024-04-22

View Document

06/02/246 February 2024 Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN United Kingdom to Platinum Building, St John's Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0DS on 2024-02-06

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

22/01/2422 January 2024 Director's details changed for Dr Julia Forjanic Klapproth on 2024-01-16

View Document

06/12/236 December 2023 Director's details changed for Dr Julia Forjanic Klapproth on 2023-08-15

View Document

06/12/236 December 2023 Director's details changed for Dr Lisa Chamberlain James on 2023-08-15

View Document

06/12/236 December 2023 Director's details changed for Dr Barry Drees on 2023-08-15

View Document

06/12/236 December 2023 Director's details changed for Dr Douglas Michael Fiebig on 2023-08-15

View Document

24/01/2324 January 2023 Incorporation

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