Advanced company searchLink opens in new window

TRIFAST PLC

Company number 01919797

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)
03 Apr 2024 TM01 Termination of appointment of Claire Balmforth as a director on 1 April 2024
11 Mar 2024 AP01 Appointment of Diane Laura Whyte as a director on 11 March 2024
22 Feb 2024 TM01 Termination of appointment of Darren Mark Hayes-Powell as a director on 22 February 2024
23 Oct 2023 AP01 Appointment of Mr Nicholas Harwood Bertram Mills as a director on 20 October 2023
20 Sep 2023 AP01 Appointment of Mr Iain Philip Percival as a director on 20 September 2023
20 Sep 2023 TM01 Termination of appointment of Scott Mac Meekin as a director on 19 September 2023
14 Sep 2023 TM01 Termination of appointment of Jonathan Paul David Shearman as a director on 14 September 2023
14 Aug 2023 AP01 Appointment of Mrs Serena Lang as a director on 10 August 2023
09 Aug 2023 AA Group of companies' accounts made up to 31 March 2023
07 Jun 2023 MR04 Satisfaction of charge 019197970007 in full
06 Jun 2023 MR01 Registration of charge 019197970008, created on 1 June 2023
02 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
11 May 2023 CH01 Director's details changed for Scott Mac Meekin on 1 January 2023
20 Feb 2023 TM01 Termination of appointment of Mark Belton as a director on 18 February 2023
06 Jan 2023 AP01 Appointment of Mr Louis Leslie Alexander Eperjesi as a director on 3 January 2023
07 Dec 2022 AP01 Appointment of Mr Darren Mark Hayes-Powell as a director on 1 December 2022
26 Oct 2022 AA Group of companies' accounts made up to 31 March 2022
02 Sep 2022 TM01 Termination of appointment of Christopher Findlay Morgan as a director on 31 August 2022
31 Aug 2022 AP01 Appointment of Mr Christopher Findlay Morgan as a director on 31 August 2022
31 Aug 2022 TM01 Termination of appointment of Clare Foster as a director on 30 August 2022
07 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
25 May 2022 SH01 Statement of capital following an allotment of shares on 25 May 2022
  • GBP 6,805,246.75
05 Apr 2022 AP03 Appointment of Mr Christopher Morgan as a secretary on 4 April 2022
05 Apr 2022 TM02 Termination of appointment of Lyndsey Case as a secretary on 4 April 2022
14 Mar 2022 SH01 Statement of capital following an allotment of shares on 14 March 2022
  • GBP 6,804,194.15