- Company Overview for TRIFORCE PRODUCTIONS LIMITED (09593712)
- Filing history for TRIFORCE PRODUCTIONS LIMITED (09593712)
- People for TRIFORCE PRODUCTIONS LIMITED (09593712)
- Charges for TRIFORCE PRODUCTIONS LIMITED (09593712)
- More for TRIFORCE PRODUCTIONS LIMITED (09593712)
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) |
---|---|---|---|
08 Aug 2024 | CS01 | Confirmation statement made on 28 July 2024 with no updates | |
20 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
12 Apr 2022 | MR01 | Registration of charge 095937120002, created on 11 April 2022 | |
05 Apr 2022 | MR01 | Registration of charge 095937120001, created on 3 April 2022 | |
02 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 28 July 2021 with updates | |
04 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 28 July 2020 with updates | |
27 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
20 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
13 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
16 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
22 Aug 2017 | CH01 | Director's details changed for Mr Fraser Stuart Ayres on 22 August 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
08 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
19 Sep 2016 | CH01 | Director's details changed for Michelle Louise Crowe on 15 September 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
04 May 2016 | AD01 | Registered office address changed from 17 Hanover Square London W1S 1BN United Kingdom to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 4 May 2016 | |
03 May 2016 | CH04 | Secretary's details changed for Fm Secretaries Limited on 3 May 2016 | |
15 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-15
|