Advanced company searchLink opens in new window

TRIMLANE LIMITED

Company number 06204951

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)
15 Apr 2021 MR04 Satisfaction of charge 062049510006 in full
15 Apr 2021 MR04 Satisfaction of charge 062049510012 in full
15 Apr 2021 MR04 Satisfaction of charge 2 in full
15 Apr 2021 MR04 Satisfaction of charge 062049510011 in full
15 Apr 2021 MR04 Satisfaction of charge 5 in full
14 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with updates
18 Dec 2020 TM01 Termination of appointment of Jashel Radia as a director on 15 December 2020
23 Oct 2020 TM01 Termination of appointment of Eugene Thomas Boyle as a director on 19 September 2020
23 Oct 2020 AP01 Appointment of Mr Jashel Radia as a director on 16 October 2020
18 Sep 2020 AA Full accounts made up to 31 January 2020
07 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
18 Sep 2019 AA Full accounts made up to 31 January 2019
09 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
22 Mar 2019 MR01 Registration of charge 062049510012, created on 22 March 2019
02 Oct 2018 AA Full accounts made up to 31 January 2018
09 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
27 Sep 2017 AA Full accounts made up to 31 January 2017
12 May 2017 AP01 Appointment of Eugene Thomas Boyle as a director on 8 May 2017
20 Apr 2017 TM01 Termination of appointment of Christopher John Kneale as a director on 11 April 2017
09 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
07 Apr 2017 AD02 Register inspection address has been changed from The Director General's House 15 Rockstone Place Southampton SO15 2EP United Kingdom to Albert Yard 7 Glasshouse Walk London SE11 5ES
07 Apr 2017 AD04 Register(s) moved to registered office address Albert Yard 7 Glasshouse Walk London SE11 5ES
18 Jul 2016 AA Full accounts made up to 31 January 2016
25 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 1
25 Apr 2016 SH02 Sub-division of shares on 1 April 2016