Advanced company searchLink opens in new window

TRI7 FOCUS 31 LIMITED

Company number 11839083

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-10
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
  • GBP 200
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
  • GBP 1