Advanced company searchLink opens in new window

TRIGOLDCRYSTAL LIMITED

Company number 03598974

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 Sep 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
13 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
03 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with updates
10 Jan 2018 AA Audit exemption subsidiary accounts made up to 31 December 2016
10 Jan 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
10 Jan 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
10 Jan 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
20 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with updates
25 Jan 2017 CH01 Director's details changed for Mr John Andrew Harris on 18 January 2017
07 Oct 2016 AA Full accounts made up to 31 December 2015
10 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
09 Nov 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing RP04 for Andrew Walsh
21 Oct 2015 AP01 Appointment of Mr John Harris as a director on 19 October 2015
13 Oct 2015 AA Full accounts made up to 31 December 2014
17 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
01 Jun 2015 TM01 Termination of appointment of Stuart John Ewen Bland as a director on 29 May 2015
10 Apr 2015 AP01 Appointment of Peter George Ferguson as a director on 20 March 2015
27 Nov 2014 AA Full accounts made up to 31 December 2013
30 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
06 Mar 2014 CH03 Secretary's details changed for Rebecca Kelly on 1 March 2014
08 Oct 2013 SH20 Statement by directors
08 Oct 2013 SH19 Statement of capital on 8 October 2013
  • GBP 100
08 Oct 2013 CAP-SS Solvency statement dated 25/09/13
08 Oct 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account & capital redemption reserve cancelled 25/09/2013
19 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association