- Company Overview for TRIOS COMPLIANCE LIMITED (05418465)
- Filing history for TRIOS COMPLIANCE LIMITED (05418465)
- People for TRIOS COMPLIANCE LIMITED (05418465)
- Charges for TRIOS COMPLIANCE LIMITED (05418465)
- Insolvency for TRIOS COMPLIANCE LIMITED (05418465)
- More for TRIOS COMPLIANCE LIMITED (05418465)
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) |
---|---|---|---|
17 Sep 2020 | TM01 | Termination of appointment of Christopher Campbell as a director on 9 September 2020 | |
01 Jun 2020 | RP04AP04 | Second filing for the appointment of Rjp Secretaries Limited as a secretary | |
23 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2020 | MA | Memorandum and Articles of Association | |
23 Apr 2020 | MA | Memorandum and Articles of Association | |
15 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
07 Apr 2020 | CH01 | Director's details changed for Mr Christopher Campbell on 20 March 2020 | |
07 Apr 2020 | PSC02 | Notification of Triosgroup Limited as a person with significant control on 20 March 2020 | |
07 Apr 2020 | PSC07 | Cessation of Tgfm Newco Limited as a person with significant control on 20 March 2020 | |
06 Apr 2020 | AP04 |
Appointment of Rjp Secretaries Limited as a secretary on 20 March 2020
|
|
06 Apr 2020 | TM02 | Termination of appointment of Rcapital Nominees Limited as a secretary on 20 March 2020 | |
25 Mar 2020 | PSC02 | Notification of Tgfm Newco Limited as a person with significant control on 20 March 2020 | |
25 Mar 2020 | PSC07 | Cessation of Spie Uk Limited as a person with significant control on 20 March 2020 | |
25 Mar 2020 | AD01 | Registered office address changed from 33 Gracechurch Street 2nd Floor London EC3V 0BT England to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 25 March 2020 | |
25 Mar 2020 | AP02 | Appointment of Triosgroup Limited as a director on 20 March 2020 | |
25 Mar 2020 | AP01 | Appointment of Mr Christopher Campbell as a director on 20 March 2020 | |
25 Mar 2020 | AP04 | Appointment of Rcapital Nominees Limited as a secretary on 20 March 2020 | |
25 Mar 2020 | TM01 | Termination of appointment of Antony David Wilkinson as a director on 20 March 2020 | |
25 Mar 2020 | TM02 | Termination of appointment of Benjamin Christopher Hancock as a secretary on 20 March 2020 | |
25 Mar 2020 | TM01 | Termination of appointment of Robert Roy Goodhew as a director on 20 March 2020 | |
24 Mar 2020 | MR01 | Registration of charge 054184650007, created on 20 March 2020 | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
08 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with updates | |
03 Sep 2018 | TM01 | Termination of appointment of Daniel Simon Quint as a director on 31 August 2018 | |
21 Aug 2018 | AA | Full accounts made up to 31 December 2017 |