TRIM LIMITED

Company Documents

DateDescription
04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

05/04/235 April 2023 Application to strike the company off the register

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

27/11/2027 November 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

02/12/192 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

20/12/1820 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

06/11/176 November 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

10/04/1610 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

12/04/1512 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

12/04/1512 April 2015 APPOINTMENT TERMINATED, SECRETARY MARJORIE FITZ PATRICK

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

13/04/1413 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

30/04/1330 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

12/05/1212 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

07/04/117 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

27/04/1027 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CHARLES FITZPATRICK / 01/04/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 06/04/01; NO CHANGE OF MEMBERS

View Document

03/11/003 November 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/04/01

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 06/04/00; NO CHANGE OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

21/04/9821 April 1998 NEW SECRETARY APPOINTED

View Document

21/04/9821 April 1998 REGISTERED OFFICE CHANGED ON 21/04/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 SECRETARY RESIGNED

View Document

06/04/986 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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