TRIUM INFOSOLUTIONS LTD

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

03/06/233 June 2023 Application to strike the company off the register

View Document

24/05/2324 May 2023 Termination of appointment of Deepti Gupta as a director on 2023-05-24

View Document

24/05/2324 May 2023 Termination of appointment of Sarasvati Hitesh Sonani as a director on 2023-05-24

View Document

24/05/2324 May 2023 Termination of appointment of Hitesh . Sonani as a director on 2023-05-24

View Document

24/05/2324 May 2023 Termination of appointment of Bipin Sitaram Khuteta as a director on 2023-05-24

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

04/07/204 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

26/11/1926 November 2019 CESSATION OF HITESH SONANI AS A PSC

View Document

22/11/1922 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMLESH VANDRAVAN SIRA

View Document

09/11/199 November 2019 DIRECTOR APPOINTED MR KAMLESH VANDRAVAN SIRA

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MR HITESH SONANI / 25/06/2019

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/01/1612 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/12/1423 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/12/1319 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR RAKYLE MAHONEY

View Document

27/11/1327 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

08/06/138 June 2013 DIRECTOR APPOINTED MS DEEPTI GUPTA

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MS SARASVATI HITESH SONANI

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR FREDDY RASMUSSEN

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAWN RASMUSSEN

View Document

17/12/1217 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

16/12/1216 December 2012 DIRECTOR APPOINTED MR BIPIN SITARAM KHUTETA

View Document

16/12/1216 December 2012 DIRECTOR APPOINTED MR RAKYLE DESMOND MAHONEY

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MRS DAWN SYLVIA RASMUSSEN

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MR FREDDY SKIBDAL RASMUSSEN

View Document

10/11/1210 November 2012 REGISTERED OFFICE CHANGED ON 10/11/2012 FROM C/O RIGHT CHOICE CONSULTING UK LIMITED EMPIRE HOUSE EMPIRE WAY SUITE NO 210 WEMBLEY MIDDLESEX HA9 0EW UNITED KINGDOM

View Document

20/09/1220 September 2012 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