Advanced company searchLink opens in new window

TRIVIUM 21C LTD.

Company number 06750707

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)
10 Dec 2015 AD01 Registered office address changed from C/O a Williams 1 Highbridge Wharf London SE10 9PS to 4 Braddyll Street London SE10 9AE on 10 December 2015
10 Dec 2015 TM01 Termination of appointment of Andrew Williams as a director on 9 December 2015
10 Dec 2015 TM01 Termination of appointment of Graham Miles as a director on 9 December 2015
04 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 3
24 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
03 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 3
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
19 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 3
23 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
07 Jan 2013 AR01 Annual return made up to 17 November 2012 with full list of shareholders
29 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
08 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
08 Dec 2011 AD01 Registered office address changed from 51 Old Woolwich Road Greenwich London SE10 9PP on 8 December 2011
30 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
10 Feb 2011 AR01 Annual return made up to 17 November 2010 with full list of shareholders
12 Jul 2010 AA Accounts for a dormant company made up to 30 November 2009
24 Dec 2009 AR01 Annual return made up to 17 November 2009 with full list of shareholders
21 Dec 2009 AD03 Register(s) moved to registered inspection location
21 Dec 2009 CH01 Director's details changed for Mr Andrew Williams on 21 December 2009
21 Dec 2009 CH01 Director's details changed for Mr Martin Louth Robinson on 21 December 2009
21 Dec 2009 AD02 Register inspection address has been changed
17 Nov 2008 NEWINC Incorporation