Advanced company searchLink opens in new window

TRIMONT EUROPE LIMITED

Company number 08687097

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)
30 Sep 2024 AA Accounts for a small company made up to 31 December 2023
This document is being processed and will be available in 10 days.
13 Sep 2024 CS01 Confirmation statement made on 12 September 2024 with no updates
29 Feb 2024 AP01 Appointment of Ms Rachel Mary Morgan as a director on 29 February 2024
14 Oct 2023 AA Accounts for a small company made up to 31 December 2022
18 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
22 Aug 2023 CERTNM Company name changed trimont real estate advisors, U.K., LTD.\certificate issued on 22/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-21
31 Jul 2023 AD01 Registered office address changed from Welbeck Works 33 Welbeck Street London W1G 8EJ England to Welbeck Works 33 Welbeck Street London W1G 8EX on 31 July 2023
10 Oct 2022 AA Accounts for a small company made up to 31 December 2021
23 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
02 Dec 2021 AP01 Appointment of Mr Dean Stanley Harris as a director on 2 December 2021
05 Nov 2021 AP03 Appointment of Mr Nicholas Michael Radcliffe Maher as a secretary on 4 November 2021
05 Nov 2021 AP01 Appointment of Mr Nicholas Michael Radcliffe Maher as a director on 4 November 2021
05 Nov 2021 TM01 Termination of appointment of Steven Marc Lauer as a director on 4 November 2021
05 Nov 2021 TM01 Termination of appointment of Brian Phillip Ward as a director on 4 November 2021
22 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
07 Sep 2021 AA Accounts for a small company made up to 31 December 2020
16 Apr 2021 AD01 Registered office address changed from 300 Pavilion Drive Northampton NN4 7YE England to Welbeck Works 33 Welbeck Street London W1G 8EJ on 16 April 2021
30 Dec 2020 AA Accounts for a small company made up to 31 December 2019
14 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
07 Jun 2019 AA Accounts for a small company made up to 31 December 2018
13 May 2019 AP01 Appointment of Mr Alec William Sexton as a director on 13 May 2019
14 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
14 Sep 2018 AD02 Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to 300 Pavilion Drive Northampton NN4 7YE
14 Sep 2018 AD04 Register(s) moved to registered office address 300 Pavilion Drive Northampton NN4 7YE