Advanced company searchLink opens in new window

TRIMITE TOP CO LIMITED

Company number 11059057

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)
10 Dec 2021 AP01 Appointment of Mr Martin Cobb as a director on 10 December 2021
10 Dec 2021 AP01 Appointment of Mrs Sharon Harrison as a director on 10 December 2021
13 Aug 2021 MA Memorandum and Articles of Association
13 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2021 MR01 Registration of charge 110590570002, created on 15 June 2021
09 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 22 December 2020
29 Mar 2021 AA Group of companies' accounts made up to 31 March 2020
05 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 9 November 2019
22 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/06/21
21 Dec 2020 CS01 Confirmation statement made on 9 November 2020 with updates
26 Nov 2020 MA Memorandum and Articles of Association
26 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2020 TM01 Termination of appointment of Ajay Shivdasani as a director on 20 November 2020
20 Nov 2020 AP01 Appointment of Mr Nigel Ernest Smith as a director on 20 November 2020
19 Nov 2020 PSC05 Change of details for Duke Royalty Uk Limited as a person with significant control on 18 November 2020
17 Nov 2020 PSC07 Cessation of Jayne Mary Roberts as a person with significant control on 4 November 2020
16 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Nov 2020 PSC02 Notification of Duke Royalty Uk Limited as a person with significant control on 4 November 2020
10 Nov 2020 PSC07 Cessation of David Gareth Roberts as a person with significant control on 4 November 2020
06 Nov 2020 TM01 Termination of appointment of David Gareth Roberts as a director on 4 November 2020
06 Nov 2020 TM01 Termination of appointment of Raymond Garea as a director on 4 November 2020
06 Nov 2020 SH01 Statement of capital following an allotment of shares on 4 November 2020
  • GBP 6,503.26
09 Jul 2020 TM01 Termination of appointment of Philip John Westwood as a director on 9 July 2020
16 Jan 2020 CS01 Confirmation statement made on 9 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 05/02/2021
15 Jan 2020 PSC04 Change of details for Mr David Gareth Roberts as a person with significant control on 13 August 2019