- Company Overview for TRIO DIGITAL LTD (10983569)
- Filing history for TRIO DIGITAL LTD (10983569)
- People for TRIO DIGITAL LTD (10983569)
- More for TRIO DIGITAL LTD (10983569)
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
|
|
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
|
|
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
|
|
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
|
|
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 |