Advanced company searchLink opens in new window

TRILOGY COMMUNICATIONS HOLDINGS LIMITED

Company number 03565367

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)
01 Sep 2016 MR04 Satisfaction of charge 9 in full
01 Sep 2016 MR04 Satisfaction of charge 4 in full
01 Sep 2016 MR04 Satisfaction of charge 10 in full
01 Sep 2016 MR04 Satisfaction of charge 035653670011 in full
01 Sep 2016 MR04 Satisfaction of charge 7 in full
22 Aug 2016 AP01 Appointment of Harrison Yoshimitsu Miyahira as a director on 4 August 2016
21 Aug 2016 AP01 Appointment of Helen Inamasu Miyahira as a director on 4 August 2016
21 Aug 2016 AP01 Appointment of Mitzi Dominguez as a director on 4 August 2016
21 Aug 2016 AP01 Appointment of Mr. Charles Harrison Miyahira as a director on 4 August 2016
19 Aug 2016 TM01 Termination of appointment of Martin David Peck as a director on 4 August 2016
19 Aug 2016 TM01 Termination of appointment of Matthew James Smith as a director on 4 August 2016
19 Aug 2016 TM01 Termination of appointment of Ian Roger Henderson as a director on 4 August 2016
19 Aug 2016 TM01 Termination of appointment of Raymond William Hartman as a director on 4 August 2016
21 Jul 2016 TM01 Termination of appointment of Bernard Charles Hewitt as a director on 21 July 2016
13 Jul 2016 AA Group of companies' accounts made up to 29 February 2016
12 May 2016 AP01 Appointment of Mr Matthew James Smith as a director on 22 April 2016
30 Nov 2015 AA Group of companies' accounts made up to 28 February 2015
12 Nov 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 69,800.29
03 Dec 2014 AP01 Appointment of Mr Martin David Peck as a director on 21 November 2014
02 Dec 2014 AA Group of companies' accounts made up to 28 February 2014
27 Nov 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 69,800.29
27 Nov 2014 TM01 Termination of appointment of Michael John Knight as a director on 30 September 2014
06 Nov 2014 TM01 Termination of appointment of Michael John Knight as a director on 30 September 2014
08 Aug 2014 TM01 Termination of appointment of James Allan Livingston as a director on 16 May 2014
  • ANNOTATION Clarification The form is a duplicate of the TM01 registered on 29/07/2014
29 Jul 2014 TM01 Termination of appointment of James Allan Livingston as a director on 16 May 2014