Advanced company searchLink opens in new window

TRIUVA UK LIMITED

Company number 04570624

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)
18 Aug 2010 TM01 Termination of appointment of Georg Klusak as a director
17 Aug 2010 TM01 Termination of appointment of Stephen Bradley as a director
08 Jun 2010 AP01 Appointment of Matthew Jude Mason as a director
08 Jun 2010 AP01 Appointment of David Harvey Gibson as a director
01 Apr 2010 AA Full accounts made up to 31 December 2009
22 Jan 2010 AD03 Register(s) moved to registered inspection location
22 Jan 2010 AD02 Register inspection address has been changed
01 Dec 2009 CH01 Director's details changed for Petrus Wilhelmus Jacobus Le Loux on 18 November 2009
01 Dec 2009 CH01 Director's details changed for Georg Dieter Gottileb Klusak on 18 November 2009
01 Dec 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Petrus Wilhelmus Jacobus Le Loux on 1 October 2009
25 Nov 2009 CH01 Director's details changed for Georg Dieter Gottileb Klusak on 1 October 2009
25 Nov 2009 CH01 Director's details changed for Georg Dieter Gottileb Klusak on 1 October 2009
25 Nov 2009 CH01 Director's details changed for Petrus Wilhelmus Jacobus Le Loux on 1 October 2009
16 Nov 2009 CH01 Director's details changed for Stephen Paul Bradley on 1 October 2009
07 Oct 2009 AA Full accounts made up to 31 December 2008
05 Nov 2008 363a Return made up to 23/10/08; full list of members
18 Aug 2008 288b Appointment terminate, director richard james thor kolb logged form
18 Aug 2008 288a Director appointed ali abbas
30 Apr 2008 288b Appointment terminated director richard kolb
29 Apr 2008 AA Full accounts made up to 31 December 2007
09 Apr 2008 288a Director appointed stephen paul bradley
07 Nov 2007 363a Return made up to 23/10/07; full list of members
25 Oct 2007 MEM/ARTS Memorandum and Articles of Association
17 Oct 2007 CERTNM Company name changed oppenheim property fund manageme nt LTD\certificate issued on 17/10/07