Advanced company searchLink opens in new window

TRIMAST ASSOCIATES LIMITED

Company number 04629839

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)
19 Feb 2014 MR01 Registration of charge 046298390006
30 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
21 Oct 2013 AAMD Amended accounts made up to 31 January 2013
04 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
24 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
09 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
09 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 3
09 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 4
09 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 5
25 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
18 Jan 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
19 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
29 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
11 Apr 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
06 Dec 2010 AA Accounts for a dormant company made up to 31 January 2010
16 Feb 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Mr George Hand on 7 October 2009
15 Feb 2010 TM02 Termination of appointment of James Harrington as a secretary
30 Oct 2009 AA Accounts for a dormant company made up to 31 January 2009
30 Oct 2009 AA Accounts for a dormant company made up to 31 January 2008
19 Feb 2009 288c Director's change of particulars / george hand / 28/01/2009
10 Feb 2009 363a Return made up to 07/01/09; full list of members
10 Feb 2009 288b Appointment terminated director john sinclair
16 Jan 2009 287 Registered office changed on 16/01/2009 from finance house 127 southend arterial road hornchurch essex RM11 3UB
21 Feb 2008 363a Return made up to 07/01/06; full list of members