TRIMLINE INNOVATION LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Accounts for a dormant company made up to 2025-04-30

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-04-11 with updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

14/10/2414 October 2024 Accounts for a dormant company made up to 2024-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-11 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/11/2314 November 2023 Accounts for a dormant company made up to 2023-04-30

View Document

28/07/2328 July 2023 Change of name notice

View Document

28/07/2328 July 2023 Certificate of change of name

View Document

21/07/2321 July 2023 Appointment of Mr Daniel Hazell as a director on 2023-07-05

View Document

23/06/2323 June 2023 Cessation of Bruce Kenneth Hazell as a person with significant control on 2023-03-01

View Document

23/06/2323 June 2023 Cessation of Naomi Hazell as a person with significant control on 2023-03-01

View Document

23/06/2323 June 2023 Notification of Daniel Hazell as a person with significant control on 2023-03-01

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-04-11 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/10/224 October 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/10/214 October 2021 Accounts for a dormant company made up to 2021-04-30

View Document

24/09/2124 September 2021 Registered office address changed from Riverside House Kangley Bridge Road London SE26 5DA United Kingdom to Teardrop Centre London Road Swanley Kent BR8 8TS on 2021-09-24

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / MR BRUCE KENNETH HAZELL / 11/04/2017

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HAZELL / 01/04/2020

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / NAOMI HAZELL / 11/04/2017

View Document

18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/05/1815 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/05/1715 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

26/04/1626 April 2016 12/04/16 STATEMENT OF CAPITAL GBP 90

View Document

12/04/1612 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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