- Company Overview for TRIMAST ASSOCIATES LIMITED (04629839)
- Filing history for TRIMAST ASSOCIATES LIMITED (04629839)
- People for TRIMAST ASSOCIATES LIMITED (04629839)
- Charges for TRIMAST ASSOCIATES LIMITED (04629839)
- More for TRIMAST ASSOCIATES LIMITED (04629839)
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) |
---|---|---|---|
12 Oct 2018 | MR04 | Satisfaction of charge 046298390009 in full | |
12 Oct 2018 | MR04 | Satisfaction of charge 046298390008 in full | |
30 May 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
16 May 2018 | PSC04 | Change of details for Mr George Francis Hand as a person with significant control on 16 May 2018 | |
16 May 2018 | CH01 | Director's details changed for Mr George Francis Hand on 16 May 2018 | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
20 Jun 2017 | AD01 | Registered office address changed from Vine House the Green Blackmore Chelmsford Essex CM4 0QH to Unit 6 Cherrytree Farm Blackmore End Road Sible Hedingham Essex CO9 3LZ on 20 June 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
10 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
15 Feb 2017 | MR01 | Registration of charge 046298390009, created on 25 January 2017 | |
03 Feb 2017 | MR01 | Registration of charge 046298390008, created on 27 January 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
17 Jan 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-17
|
|
09 Jan 2016 | MR04 | Satisfaction of charge 2 in full | |
12 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
30 Nov 2015 | MR04 | Satisfaction of charge 3 in full | |
30 Nov 2015 | MR04 | Satisfaction of charge 5 in full | |
30 Nov 2015 | MR04 | Satisfaction of charge 4 in full | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 Oct 2015 | MR04 | Satisfaction of charge 046298390006 in full | |
26 Oct 2015 | MR04 | Satisfaction of charge 046298390007 in full | |
10 Feb 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
11 Apr 2014 | MR01 | Registration of charge 046298390007 |