Advanced company searchLink opens in new window

TRIO DIGITAL LTD

Company number 10983569

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)
12 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
15 May 2024 CS01 Confirmation statement made on 15 May 2024 with updates
09 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
24 May 2023 CS01 Confirmation statement made on 22 May 2023 with updates
08 Feb 2023 SH08 Change of share class name or designation
03 Feb 2023 SH01 Statement of capital following an allotment of shares on 1 June 2022
  • GBP 300
25 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
25 May 2022 AD01 Registered office address changed from The Tannery 91 Kirkstall Road Leeds LS3 1HS England to Suite 3 Regents Court 39a Harrogate Road Chapel Allerton Leeds LS7 3PD on 25 May 2022
23 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
21 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
26 May 2021 CS01 Confirmation statement made on 22 May 2021 with updates
18 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Feb 2021 SH10 Particulars of variation of rights attached to shares
17 Feb 2021 SH08 Change of share class name or designation
13 Nov 2020 AD01 Registered office address changed from Suite 10 the Calls Leeds LS2 7JU England to The Tannery 91 Kirkstall Road Leeds LS3 1HS on 13 November 2020
09 Oct 2020 MA Memorandum and Articles of Association
24 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2020 SH10 Particulars of variation of rights attached to shares
15 Sep 2020 SH01 Statement of capital following an allotment of shares on 11 September 2020
  • GBP 200
15 Sep 2020 TM01 Termination of appointment of Catherine Elizabeth Thompson as a director on 11 September 2020
15 Sep 2020 PSC04 Change of details for Mrs Claire Louise Daniels as a person with significant control on 11 September 2020
15 Sep 2020 PSC07 Cessation of Catherine Elizabeth Thompson as a person with significant control on 11 September 2020
01 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
20 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
13 Sep 2019 AD01 Registered office address changed from Vicarage Chambers 9 Park Square East Leeds LS1 2LH England to Suite 10 the Calls Leeds LS2 7JU on 13 September 2019