Advanced company searchLink opens in new window

TRIMONTIUM LIMITED

Company number 13396649

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)
25 Nov 2024 PSC01 Notification of Peter Anthony Appleby as a person with significant control on 20 November 2024
25 Nov 2024 AP01 Appointment of Dr Peter Anthony Appleby as a director on 20 November 2024
01 Jul 2024 TM01 Termination of appointment of Jonathan Smith as a director on 29 June 2024
01 Jul 2024 TM01 Termination of appointment of Ross Laurie as a director on 21 June 2024
14 Jun 2024 AA Total exemption full accounts made up to 29 February 2024
16 May 2024 CS01 Confirmation statement made on 13 May 2024 with updates
08 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2024 SH08 Change of share class name or designation
08 Mar 2024 MA Memorandum and Articles of Association
07 Mar 2024 CERTNM Company name changed INEV8 LIMITED\certificate issued on 07/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-28
05 Mar 2024 AP01 Appointment of Mr Ross Laurie as a director on 28 February 2024
05 Mar 2024 AP01 Appointment of Mr Jonathan Smith as a director on 28 February 2024
05 Mar 2024 SH01 Statement of capital following an allotment of shares on 28 February 2024
  • GBP 150
05 Mar 2024 AA01 Previous accounting period shortened from 31 May 2024 to 28 February 2024
27 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
12 Jun 2023 AD01 Registered office address changed from Hollinwood Business Centre Hollinwood Business Centre Albert Street Oldham OL8 3QL England to Hollinwood Business Centre Albert Street Oldham OL8 3QL on 12 June 2023
24 May 2023 CS01 Confirmation statement made on 13 May 2023 with updates
02 Mar 2023 AD01 Registered office address changed from Hollinwood Business Centre Mjgoldman, Hollinwood Business Centre Albert Street Oldham OL8 3QL England to Hollinwood Business Centre Hollinwood Business Centre Albert Street Oldham OL8 3QL on 2 March 2023
29 Dec 2022 CERTNM Company name changed macprop LIMITED\certificate issued on 29/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-27
27 Dec 2022 AD01 Registered office address changed from 54 Princess Street Manchester M1 6HS England to Hollinwood Business Centre Mjgoldman, Hollinwood Business Centre Albert Street Oldham OL8 3QL on 27 December 2022
27 Dec 2022 AA Accounts for a dormant company made up to 31 May 2022
07 Jun 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
14 May 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-05-14
  • GBP 1