Advanced company searchLink opens in new window

TRIMCROFT SERVICES LIMITED

Company number 03967346

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 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
09 Aug 2023 AD01 Registered office address changed from 19 Grantley House 11 Myers Lane London SE14 5RZ United Kingdom to 128 City Road London EC1V 2NX on 9 August 2023
26 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
14 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with updates
23 Feb 2022 PSC01 Notification of Vitalii Hladchenko as a person with significant control on 21 February 2022
23 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 23 February 2022
23 Feb 2022 TM01 Termination of appointment of Oskars Perkons as a director on 21 February 2022
23 Feb 2022 AP01 Appointment of Mr. Vitalii Hladchenko as a director on 21 February 2022
03 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
21 May 2021 AA Total exemption full accounts made up to 31 December 2020
06 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
11 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
27 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
31 Jul 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
07 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
22 Aug 2017 AA Accounts for a small company made up to 31 December 2016
01 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
15 Feb 2017 AD01 Registered office address changed from 127 Bakersfield Crayford Road London N7 0LU United Kingdom to 19 Grantley House 11 Myers Lane London SE14 5RZ on 15 February 2017
15 Feb 2017 AP01 Appointment of Mr. Oskars Perkons as a director on 6 February 2017
15 Feb 2017 TM01 Termination of appointment of Viesturs Gross as a director on 6 February 2017
04 Oct 2016 AP01 Appointment of Ms. Sofia Isidorou Siachinian as a director on 28 September 2016
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015