TRILOYALTY MARKETING SOLUTIONS LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/05/2431 May 2024 Change of details for Terracotta Management Limited as a person with significant control on 2024-05-31

View Document

23/02/2423 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Appointment of Mr Harjinder Singh Dusanj as a director on 2022-03-28

View Document

07/02/227 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

03/02/223 February 2022 Certificate of change of name

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

06/01/226 January 2022 Certificate of change of name

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/05/2120 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

01/01/211 January 2021 REGISTERED OFFICE CHANGED ON 01/01/2021 FROM ROBERT CAIN BREWERY STANHOPE STREET LIVERPOOL L8 5XJ ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/04/1818 April 2018 DISS40 (DISS40(SOAD))

View Document

17/04/1817 April 2018 SECRETARY APPOINTED MRS BALGINDER KAUR DUSANJ

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM GATELEY PLC, SHIP CANAL HOUSE 98 KING STREET MANCHESTER UNITED KINGDOM M2 4WU UNITED KINGDOM

View Document

05/09/175 September 2017 CURREXT FROM 31/01/2018 TO 30/06/2018

View Document

25/01/1725 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information