TRILOG LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/11/2412 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2021-12-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2020-12-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

03/10/173 October 2017 CESSATION OF IAN CAMPBELL LESLIE AS A PSC

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STAG TECHNOLOGY LIMITED

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/12/1510 December 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/10/1420 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/10/1321 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/11/1226 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8DY UNITED KINGDOM

View Document

10/11/1110 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 3RD FLOOR KINGS HOUSE 12-42 WOOD STREET KINGSTON UPON THAMES SURREY KT1 1TG

View Document

27/10/1027 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN CAMPBELL LESLIE / 01/10/2009

View Document

09/11/099 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

19/06/0919 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM ASHBY HOUSE 64 HIGH STREET WALTON ON THAMES SURREY KT12 1BW

View Document

22/01/0822 January 2008 RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS

View Document

24/09/0724 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/11/041 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

07/12/987 December 1998 RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 04/11/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/11/973 November 1997 REGISTERED OFFICE CHANGED ON 03/11/97 FROM: BERMUDA HOUSE 45 HIGH STREET HAMPTON WICK KINGSTON UPON THAME SURREY KT1 4EH

View Document

15/11/9615 November 1996 RETURN MADE UP TO 04/11/96; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/06/965 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/9528 November 1995 RETURN MADE UP TO 04/11/95; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/10/9531 October 1995 REGISTERED OFFICE CHANGED ON 31/10/95 FROM: 30 CHURCH ROAD TEDDINGTON MIDDX TW11 8PB

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

29/11/9429 November 1994 RETURN MADE UP TO 04/11/94; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 RETURN MADE UP TO 04/11/93; FULL LIST OF MEMBERS

View Document

14/09/9314 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/07/9316 July 1993 COMPANY NAME CHANGED STAG TERMINALS LIMITED CERTIFICATE ISSUED ON 19/07/93

View Document

30/11/9230 November 1992 RETURN MADE UP TO 04/11/92; NO CHANGE OF MEMBERS

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/11/9125 November 1991 RETURN MADE UP TO 04/11/91; NO CHANGE OF MEMBERS

View Document

02/09/912 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/04/919 April 1991 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

11/03/9111 March 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/08/899 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/8926 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/8915 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/02/896 February 1989 NC INC ALREADY ADJUSTED

View Document

09/01/899 January 1989 £ NC 100/50000 12/12/

View Document

30/12/8830 December 1988 COMPANY NAME CHANGED STAG TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 03/01/89

View Document

14/12/8814 December 1988 COMPANY NAME CHANGED NOTESCAN LIMITED CERTIFICATE ISSUED ON 15/12/88

View Document

12/12/8812 December 1988 REGISTERED OFFICE CHANGED ON 12/12/88 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

12/12/8812 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/884 November 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information