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)
11 Apr 2012 AP01 Appointment of Gautam Goenka as a director
10 Apr 2012 AD01 Registered office address changed from 1St Floor Carlton Plaza 111 Upper Richmond Road London SW15 2JT United Kingdom on 10 April 2012
10 Apr 2012 TM01 Termination of appointment of Michael Saunders as a director
24 Jan 2012 AD01 Registered office address changed from 2Nd Floor Octagon House 81-83 Fulham High Street London SW6 3JW on 24 January 2012
10 Aug 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
12 May 2011 AA Group of companies' accounts made up to 30 November 2010
24 Feb 2011 TM01 Termination of appointment of David Aylmer as a director
21 Dec 2010 AP01 Appointment of Mr Graham Sellar as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 21/12/2010
21 Dec 2010 AP01 Appointment of Mr Graham Sellar as a director
18 Oct 2010 CH01 Director's details changed for Mr. Martin Stanley Colyer on 18 October 2010
01 Oct 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
26 Jul 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
14 Jul 2010 AA Group of companies' accounts made up to 30 November 2009
09 Apr 2010 TM01 Termination of appointment of Clive Kornitzer as a director
09 Apr 2010 TM01 Termination of appointment of Ricky Okey as a director
23 Mar 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Dec 2009 TM01 Termination of appointment of Clive Kornitzer as a director
27 Oct 2009 AD03 Register(s) moved to registered inspection location
26 Oct 2009 AD02 Register inspection address has been changed
15 Sep 2009 363a Return made up to 16/07/09; full list of members
02 Sep 2009 288a Director appointed david edward aylmer
02 Sep 2009 288a Director appointed david thompson
10 Aug 2009 MEM/ARTS Memorandum and Articles of Association
30 Jul 2009 CERTNM Company name changed trigold crystal LIMITED\certificate issued on 01/08/09
06 Jul 2009 AA Group of companies' accounts made up to 30 November 2008