Advanced company searchLink opens in new window

TRIOS COMPLIANCE LIMITED

Company number 05418465

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed AP04 was registered on 01/06/2020
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