- Company Overview for TRIOPSIS LIMITED (05880688)
- Filing history for TRIOPSIS LIMITED (05880688)
- People for TRIOPSIS LIMITED (05880688)
- More for TRIOPSIS LIMITED (05880688)
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
|
|
21 Apr 2020 | SH02 |
Statement of capital on 3 April 2020
|
|
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 |