TRIMEGISTO LTD
Company Documents
Date | Description |
---|---|
10/05/2210 May 2022 | First Gazette notice for voluntary strike-off |
10/05/2210 May 2022 | First Gazette notice for voluntary strike-off |
02/05/222 May 2022 | Application to strike the company off the register |
23/01/2223 January 2022 | Registered office address changed from Second Floor, Office 229-231 Wellingborough Road Northampton NN1 4EF to Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ on 2022-01-23 |
16/12/2116 December 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
23/05/1923 May 2019 | CURREXT FROM 31/03/2020 TO 05/04/2020 |
20/05/1920 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESTORE SALVACION |
02/05/192 May 2019 | APPOINTMENT TERMINATED, DIRECTOR BETHANY FARRAGHER |
29/04/1929 April 2019 | DIRECTOR APPOINTED MR JONARO CONCEPCION |
03/04/193 April 2019 | REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 2 EXMOUTH WAY BIRKENHEAD CH41 4LR UNITED KINGDOM |
18/03/1918 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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