Advanced company searchLink opens in new window

TRIOPSIS LIMITED

Company number 05880688

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 Jul 2024 CS01 Confirmation statement made on 19 July 2024 with updates
15 Jul 2024 CH01 Director's details changed for Mr Andrew John Hutt on 15 July 2024
26 Jun 2024 AA Total exemption full accounts made up to 31 July 2023
07 Sep 2023 AD01 Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY England to C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on 7 September 2023
31 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
08 Nov 2022 AA Total exemption full accounts made up to 31 July 2022
01 Aug 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
20 Jan 2022 AD01 Registered office address changed from Bourbon Court Nightingales Corner Amersham HP7 9QS England to 5a Frascati Way Maidenhead Berkshire SL6 4UY on 20 January 2022
27 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
27 Jul 2021 PSC04 Change of details for Mr Andrew John Hutt as a person with significant control on 26 July 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
30 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with updates
30 Jul 2020 PSC04 Change of details for Mr Andrew John Hutt as a person with significant control on 2 June 2018
03 Jul 2020 SH03 Purchase of own shares.
22 Jun 2020 SH06 Cancellation of shares. Statement of capital on 27 May 2020
  • GBP 136,004
21 Apr 2020 SH02 Statement of capital on 3 April 2020
  • GBP 144,246.00
05 Apr 2020 TM01 Termination of appointment of Harshida Mistry as a director on 3 April 2020
05 Apr 2020 TM01 Termination of appointment of Simon Guy Williams as a director on 3 April 2020
23 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
19 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
01 Mar 2019 AD01 Registered office address changed from 60 Cunliffe Close Oxford OX2 7BL England to Bourbon Court Nightingales Corner Amersham HP7 9QS on 1 March 2019
23 Aug 2018 AA Micro company accounts made up to 31 July 2018
19 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
07 Jun 2018 AD01 Registered office address changed from 17 Cline Road Guildford Surrey GU1 3NB to 60 Cunliffe Close Oxford OX2 7BL on 7 June 2018