Advanced company searchLink opens in new window

TRILLIUM FLOW TECHNOLOGIES HOLDCO LIMITED

Company number 11837831

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 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
  • ANNOTATION Clarification a second filed CS01 was registered on 28/08/2020 capital and shareholders information.
20 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-12
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
  • USD 2,708.04
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
  • USD 2,058.04
16 Jul 2019 SH01 Statement of capital following an allotment of shares on 24 June 2019
  • USD 1,310
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
  • USD 1,300
16 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Subdiv 24/06/2019
  • RES 17 ‐ Resolution to redenominate shares
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
  • GBP 1,000