TRILLIUM FLOW TECHNOLOGIES HOLDCO LIMITED
Company number 11837831
- Company Overview for TRILLIUM FLOW TECHNOLOGIES HOLDCO LIMITED (11837831)
- Filing history for TRILLIUM FLOW TECHNOLOGIES HOLDCO LIMITED (11837831)
- People for TRILLIUM FLOW TECHNOLOGIES HOLDCO LIMITED (11837831)
- Charges for TRILLIUM FLOW TECHNOLOGIES HOLDCO LIMITED (11837831)
- More for TRILLIUM FLOW TECHNOLOGIES HOLDCO LIMITED (11837831)
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 2020 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 3 June 2020 | |
12 Jun 2020 | PSC05 | Change of details for Fr Flow Control Midco Limited as a person with significant control on 3 June 2020 | |
12 Jun 2020 | TM01 | Termination of appointment of Ryan Nicholas Zafereo as a director on 12 June 2020 | |
07 May 2020 | AP01 | Appointment of Mr Klaus Stahlmann as a director on 28 April 2020 | |
31 Mar 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 31 March 2020 | |
03 Mar 2020 | CS01 |
Confirmation statement made on 3 March 2020 with updates
|
|
20 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2019 | AA01 | Current accounting period shortened from 28 February 2020 to 31 December 2019 | |
04 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 16 August 2019
|
|
13 Aug 2019 | AP01 | Appointment of Mr Neil John Hartley as a director on 28 June 2019 | |
02 Aug 2019 | AP01 | Appointment of Mr Jeffrey Quake as a director on 28 June 2019 | |
02 Aug 2019 | AP01 | Appointment of Mr David Paradis as a director on 28 June 2019 | |
02 Aug 2019 | AP01 | Appointment of Mr David Brown as a director on 28 June 2019 | |
02 Aug 2019 | AP01 | Appointment of Mr Michael Scardigli as a director on 28 June 2019 | |
16 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 27 June 2019
|
|
16 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 24 June 2019
|
|
16 Jul 2019 | SH02 | Sub-division of shares on 24 June 2019 | |
16 Jul 2019 | SH14 |
Redenomination of shares. Statement of capital 24 June 2019
|
|
16 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2019 | AP01 | Appointment of Mr Scott Hart as a director on 28 June 2019 | |
02 Jul 2019 | MR01 | Registration of charge 118378310001, created on 28 June 2019 | |
07 Mar 2019 | MA | Memorandum and Articles of Association | |
20 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-20
|