- Company Overview for TRI7 FOCUS 31 LIMITED (11839083)
- Filing history for TRI7 FOCUS 31 LIMITED (11839083)
- People for TRI7 FOCUS 31 LIMITED (11839083)
- More for TRI7 FOCUS 31 LIMITED (11839083)
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) |
---|---|---|---|
19 Apr 2024 | CS01 | Confirmation statement made on 20 February 2024 with updates | |
15 Feb 2024 | AD01 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 1st Floor, Spitalfields House Stirling Way Borehamwood WD6 2FX on 15 February 2024 | |
10 Nov 2023 | PSC07 | Cessation of Alex Stephen Bowman as a person with significant control on 18 October 2023 | |
10 Nov 2023 | TM01 | Termination of appointment of Alex Stephen Bowman as a director on 18 October 2023 | |
14 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
05 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Dec 2022 | AA01 | Previous accounting period shortened from 30 December 2021 to 29 December 2021 | |
24 Mar 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
23 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Mar 2022 | CH01 | Director's details changed for Mr Alex Stephen Bowman on 20 February 2022 | |
22 Dec 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
11 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2021 | PSC04 | Change of details for Mr Samuel Joseph Castle as a person with significant control on 30 July 2021 | |
30 Jul 2021 | CH01 | Director's details changed for Mr Samuel Joseph Castle on 30 July 2021 | |
25 Jun 2021 | CH01 | Director's details changed for Mr Nigel John Henry on 25 June 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
24 Jun 2019 | PSC07 | Cessation of Skape Real Estate Limited as a person with significant control on 13 May 2019 | |
21 Jun 2019 | PSC01 | Notification of Samuel Joseph Castle as a person with significant control on 13 May 2019 | |
21 Jun 2019 | PSC01 | Notification of Alex Stephen Bowman as a person with significant control on 13 May 2019 | |
21 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 13 May 2019
|
|
15 May 2019 | AA01 | Current accounting period shortened from 28 February 2020 to 31 December 2019 | |
21 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-21
|