Advanced company searchLink opens in new window

TRILOGY COMMUNICATIONS LIMITED

Company number 01897343

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)
08 Aug 2013 AA Accounts for a small company made up to 28 February 2013
24 Apr 2013 MR01 Registration of charge 018973430016
04 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 15
21 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
10 Jul 2012 AA Full accounts made up to 29 February 2012
06 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
26 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 14
31 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
31 Aug 2011 TM01 Termination of appointment of Timothy Hardisty as a director
27 May 2011 AA Full accounts made up to 28 February 2011
04 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
11 Oct 2010 MG01 Duplicate mortgage certificatecharge no:11
07 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Sep 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
07 Sep 2010 CH01 Director's details changed for Sylvia Lynn Davis on 31 July 2010
06 Sep 2010 CH01 Director's details changed for Barry James Spencer on 1 October 2009
06 Sep 2010 CH01 Director's details changed for Ian Joseph Peden on 1 October 2009
06 Sep 2010 CH01 Director's details changed for Mr Timothy Roger Hardisty on 1 October 2009
06 Sep 2010 CH01 Director's details changed for Charles Patrick Newbery on 1 October 2009
22 Jun 2010 AA Full accounts made up to 28 February 2010
20 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 11
02 Feb 2010 TM01 Termination of appointment of Christopher Scheybeller as a director
19 Sep 2009 395 Particulars of a mortgage or charge / charge no: 10
12 Aug 2009 363a Return made up to 10/08/09; full list of members
11 Aug 2009 288c Director's change of particulars / sylvia davis / 25/09/2008