TRIMONTIUM LTD

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

01/11/221 November 2022 Application to strike the company off the register

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-11-01 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/10/2125 October 2021 Director's details changed for Mr Vasil Nikolov on 2021-10-25

View Document

25/10/2125 October 2021 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to T & J Motel, Ashurst House a21 Hastings Road Flimwell Wadhurst East Sussex TN5 7QE on 2021-10-25

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

04/02/214 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VASIL NIKOLOV

View Document

04/02/214 February 2021 CESSATION OF BLAGA STOENCHEVA AS A PSC

View Document

04/11/204 November 2020 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