- Company Overview for TRILOGY DESIGNS LIMITED (07506984)
- Filing history for TRILOGY DESIGNS LIMITED (07506984)
- People for TRILOGY DESIGNS LIMITED (07506984)
- More for TRILOGY DESIGNS LIMITED (07506984)
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) |
---|---|---|---|
22 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
22 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 26 January 2011
|
|
21 Feb 2011 | TM01 | Termination of appointment of Michael Power as a director | |
15 Feb 2011 | AD01 | Registered office address changed from 100 Beechwood Gardens Gants Hill Ilford Essex IG5 0AQ United Kingdom on 15 February 2011 | |
08 Feb 2011 | AP01 | Appointment of Michael William Power as a director | |
08 Feb 2011 | AP01 | Appointment of Neale Charles Diamond as a director | |
08 Feb 2011 | AP01 | Appointment of Ciaran Robert Leyne as a director | |
28 Jan 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
26 Jan 2011 | NEWINC |
Incorporation
|