Advanced company searchLink opens in new window

TRIMETRA LIMITED

Company number 05823544

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)
09 Jan 2025 AA01 Previous accounting period shortened from 31 May 2025 to 31 December 2024
08 Jan 2025 TM01 Termination of appointment of Christopher Paul Williams as a director on 20 December 2024
08 Jan 2025 TM01 Termination of appointment of Christopher John Marshall as a director on 20 December 2024
08 Jan 2025 AD01 Registered office address changed from 3 North Road Liverpool Merseyside L19 0LP to Diamond Way Stone Business Park Stone Staffordshire ST15 0SD on 8 January 2025
08 Jan 2025 SH10 Particulars of variation of rights attached to shares
07 Jan 2025 SH08 Change of share class name or designation
07 Jan 2025 PSC07 Cessation of David Edward Cunliffe as a person with significant control on 20 December 2024
07 Jan 2025 PSC02 Notification of Instem Limited as a person with significant control on 20 December 2024
07 Jan 2025 TM01 Termination of appointment of Robert John Hignett as a director on 20 December 2024
07 Jan 2025 TM01 Termination of appointment of David Edward Cunliffe as a director on 20 December 2024
07 Jan 2025 TM01 Termination of appointment of Linda Diane Kane as a director on 20 December 2024
07 Jan 2025 TM01 Termination of appointment of Malcolm Peter Busfield as a director on 20 December 2024
07 Jan 2025 TM02 Termination of appointment of Lynda Joan Cunliffe as a secretary on 20 December 2024
07 Jan 2025 AP01 Appointment of Vikram Krishnan Venkatesh as a director on 20 December 2024
07 Jan 2025 AP01 Appointment of Mr Jegan Thirukailayanathan as a director on 20 December 2024
02 Jan 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2025 MA Memorandum and Articles of Association
19 Dec 2024 CS01 Confirmation statement made on 19 December 2024 with updates
03 Nov 2024 SH01 Statement of capital following an allotment of shares on 15 October 2024
  • GBP 225
25 Sep 2024 AA Micro company accounts made up to 31 May 2024
28 May 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
16 Feb 2024 AA Micro company accounts made up to 31 May 2023
30 May 2023 CS01 Confirmation statement made on 22 May 2023 with updates
31 Oct 2022 AA Micro company accounts made up to 31 May 2022
25 Aug 2022 SH01 Statement of capital following an allotment of shares on 25 August 2022
  • GBP 209