Advanced company searchLink opens in new window

TRIMTABS LTD

Company number 11989732

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)
13 Jan 2025 CH01 Director's details changed for Dr Alvin Orbaek White on 13 January 2025
18 Oct 2024 AD01 Registered office address changed from Unit 4 Garth Drive Brackla Industrial Estate Bridgend CF31 2AQ Wales to Unit 4B Garth Drive Brackla Industrial Estate Bridgend CF31 2AQ on 18 October 2024
13 Jun 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
13 Jun 2024 AD01 Registered office address changed from 9 Fields Park Avenue Newport NP20 5BG Wales to Unit 4 Garth Drive Brackla Industrial Estate Bridgend CF31 2AQ on 13 June 2024
24 May 2024 AA Total exemption full accounts made up to 31 May 2023
08 Apr 2024 AP01 Appointment of Anton White Orbaek as a director on 8 April 2024
08 Apr 2024 TM01 Termination of appointment of Ann Gitte Oerbaek as a director on 8 April 2024
08 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 9 May 2022
08 Jan 2024 AD01 Registered office address changed from 63 st. Christophers Court Maritime Quarter Swansea SA1 1UA Wales to 9 Fields Park Avenue Newport NP20 5BG on 8 January 2024
23 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
23 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
03 Jun 2022 CH01 Director's details changed for Finton O'hagan on 23 May 2022
02 Jun 2022 CS01 09/05/22 Statement of Capital gbp 133.9983
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 08/03/2024.
09 May 2022 AA Total exemption full accounts made up to 31 May 2021
17 Feb 2022 CH01 Director's details changed for Finton O'hagan on 17 February 2022
04 Feb 2022 AP01 Appointment of Finton O'hagan as a director on 2 February 2022
04 Feb 2022 SH01 Statement of capital following an allotment of shares on 2 February 2022
  • GBP 133.9983
04 Feb 2022 SH01 Statement of capital following an allotment of shares on 8 December 2021
  • GBP 125.8366
06 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Article 14(3)(a) dis-applied in respect of resolutions 20/08/2021
06 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Sep 2021 MA Memorandum and Articles of Association
06 Sep 2021 PSC04 Change of details for Dr Alvin Orbaek White as a person with significant control on 10 May 2019
06 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 19/08/2021
01 Sep 2021 SH01 Statement of capital following an allotment of shares on 23 August 2021
  • GBP 123.9355