Advanced company searchLink opens in new window

TRILOGY HOLDINGS LTD

Company number 04729171

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)
01 Sep 2023 AA Total exemption full accounts made up to 31 May 2022
18 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
27 May 2022 AA Total exemption full accounts made up to 31 May 2021
13 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
04 Sep 2021 AA Total exemption full accounts made up to 31 May 2020
28 May 2021 AA01 Previous accounting period shortened from 31 May 2020 to 30 May 2020
15 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
12 Apr 2021 CH01 Director's details changed for Mr Ashley Michael Gordon James on 9 April 2021
09 Apr 2021 CH01 Director's details changed for Mr Ashley Michael Gordon James on 8 April 2021
16 Mar 2021 TM01 Termination of appointment of Clare Elizabeth Hannah James as a director on 18 December 2020
16 Jun 2020 MA Memorandum and Articles of Association
16 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
02 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
09 May 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
05 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
20 Dec 2018 MR01 Registration of charge 047291710001, created on 12 December 2018
12 Jul 2018 TM01 Termination of appointment of Andrew Sean Morris-Wyatt as a director on 30 June 2018
15 May 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
12 May 2018 DISS40 Compulsory strike-off action has been discontinued
11 May 2018 AA Total exemption full accounts made up to 31 May 2017
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
13 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
05 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000