- Company Overview for TRIMONZO ENTERPRISES LIMITED (00878538)
- Filing history for TRIMONZO ENTERPRISES LIMITED (00878538)
- People for TRIMONZO ENTERPRISES LIMITED (00878538)
- Charges for TRIMONZO ENTERPRISES LIMITED (00878538)
- More for TRIMONZO ENTERPRISES LIMITED (00878538)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
18 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with no updates | |
28 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
20 Jun 2018 | PSC04 | Change of details for Mr Harry Hajipapas as a person with significant control on 9 June 2018 | |
20 Jun 2018 | PSC04 | Change of details for Mrs Dia Anastasi as a person with significant control on 9 June 2018 | |
09 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Aug 2017 | AP01 | Appointment of Ms Natalie Sofocleous as a director on 7 August 2017 | |
07 Aug 2017 | AP01 | Appointment of Ms Voula Yiannakas as a director on 7 August 2017 | |
07 Aug 2017 | AP01 | Appointment of Mr Costas Anastasi as a director on 7 August 2017 | |
07 Aug 2017 | AP01 | Appointment of Mr Christos Hajipapas as a director on 7 August 2017 | |
31 Jul 2017 | PSC04 | Change of details for Mr Harry Hajipapas as a person with significant control on 31 July 2017 | |
31 Jul 2017 | PSC04 | Change of details for Mrs Dia Anastasi as a person with significant control on 31 July 2017 | |
31 Jul 2017 | CH01 | Director's details changed for Mr Harry Hajipapas on 31 July 2017 | |
31 Jul 2017 | CH01 | Director's details changed for Mrs Debra Rose Hajipapas on 31 July 2017 | |
31 Jul 2017 | CH01 | Director's details changed for Tassos Anastasi on 31 July 2017 | |
31 Jul 2017 | CH01 | Director's details changed for Mrs Dia Anastasi on 31 July 2017 | |
31 Jul 2017 | CH03 | Secretary's details changed for Tassos Anastasi on 31 July 2017 | |
31 Jul 2017 | AD01 | Registered office address changed from 563 Green Lanes London N8 0RL to 246 Green Lanes London N13 5XT on 31 July 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
16 May 2017 | MR01 | Registration of charge 008785380032, created on 6 May 2017 | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|