Advanced company searchLink opens in new window

TRINOVA MARY MORRIS LTD

Company number 10960128

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)
11 Sep 2024 CS01 Confirmation statement made on 11 September 2024 with no updates
04 Sep 2024 MR01 Registration of charge 109601280003, created on 30 August 2024
10 May 2024 AA Total exemption full accounts made up to 31 December 2023
24 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
21 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
26 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
24 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Nov 2021 MR01 Registration of charge 109601280002, created on 24 November 2021
04 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
21 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
30 Apr 2021 AD01 Registered office address changed from Mappin House 4 Winsley Street London W1W 8HF England to The Aspect 12 Finsbury Square London EC2A 1AS on 30 April 2021
07 Apr 2021 TM01 Termination of appointment of Geoffrey Thomas Roberts as a director on 31 March 2021
18 Jan 2021 AD01 Registered office address changed from Hine House 25 Regent Street Nottingham NG1 5BS England to Mappin House 4 Winsley Street London W1W 8HF on 18 January 2021
07 Jan 2021 CS01 Confirmation statement made on 12 September 2020 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
23 Jun 2020 AD01 Registered office address changed from 24 Lime Street London EC3M 7HS United Kingdom to Hine House 25 Regent Street Nottingham NG1 5BS on 23 June 2020
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
16 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
14 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with updates
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 28 November 2017
  • GBP 11,000
08 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The directors be empowered to allot securities for cash to a maximum aggregate nominal amount of £1,000.00 as if the articles of association of the company and any rights or pre-emption in the articles of association of the company did not apply to such allotment of "equity securities" having the same meanings in section 56O of the act, provided that the authority shall cease to be entitled to exercise the powers given by section 550 of the act. 28/11/2017
  • RES10 ‐ Resolution of allotment of securities
05 Dec 2017 MR01 Registration of charge 109601280001, created on 1 December 2017
29 Nov 2017 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
18 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2017 SH01 Statement of capital following an allotment of shares on 5 October 2017
  • GBP 10,000