Advanced company searchLink opens in new window

TRIARK PUMPS LIMITED

Company number 01854311

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Dec 2017 MR04 Satisfaction of charge 2 in full
21 Dec 2017 MR04 Satisfaction of charge 1 in full
04 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with updates
22 May 2017 CH03 Secretary's details changed for Mrs Kelly Ann Rozee on 12 May 2017
22 May 2017 CH01 Director's details changed for Mr David Thomas Rozee on 12 May 2017
22 May 2017 CH01 Director's details changed for Mrs Kelly Ann Rozee on 12 May 2017
22 May 2017 CH01 Director's details changed for Mrs Ablah Williams on 12 May 2017
22 May 2017 AD01 Registered office address changed from The Attic 45a Birchfield Lane Mulbarton Norwich NR14 8AA England to 106 Charter Avenue Ilford Essex IG2 7AD on 22 May 2017
14 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
30 Nov 2016 CS01 Confirmation statement made on 28 November 2016 with updates
13 Apr 2016 AD01 Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to The Attic 45a Birchfield Lane Mulbarton Norwich NR14 8AA on 13 April 2016
27 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
03 Nov 2015 TM01 Termination of appointment of Thomas Joseph Rozee as a director on 30 September 2015
03 Nov 2015 TM01 Termination of appointment of Jeanette Mary Rozee as a director on 25 September 2015
03 Nov 2015 AP03 Appointment of Mrs Kelly Ann Rozee as a secretary on 26 September 2015
03 Nov 2015 TM02 Termination of appointment of Jeanette Mary Rozee as a secretary on 25 September 2015
10 Jun 2015 CERTNM Company name changed tri-ark LIMITED\certificate issued on 10/06/15
  • RES15 ‐ Change company name resolution on 2015-05-19
10 Jun 2015 CONNOT Change of name notice
27 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
08 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
28 Oct 2014 AP01 Appointment of Mrs Ablah Williams as a director on 18 October 2014
11 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
11 Dec 2013 CH01 Director's details changed for Mr Thomas Joseph Rozee on 16 July 2013