Advanced company searchLink opens in new window

TRILLIUM UK LIMITED

Company number 06518961

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)
29 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
10 Aug 2023 AA Accounts for a dormant company made up to 31 March 2023
12 Jun 2023 PSC05 Change of details for Trillium Holdings Limited as a person with significant control on 12 June 2023
12 Jun 2023 AD01 Registered office address changed from 140 London Wall London EC2Y 5DN to Level 16 5 Aldermanbury Square London EC2V 7HR on 12 June 2023
26 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
09 Jun 2022 AA Accounts for a dormant company made up to 31 March 2022
02 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
23 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
27 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
10 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
28 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
21 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 21 August 2019
13 Aug 2019 AA Accounts for a dormant company made up to 31 March 2019
29 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
03 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
08 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
31 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 26/01/2017
29 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
19 Sep 2017 TM01 Termination of appointment of Warren Ashley Persky as a director on 19 September 2017
12 Sep 2017 AP01 Appointment of Mr Michael Akiva Hackenbroch as a director on 4 September 2017
03 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 31/01/2018.
05 Jan 2017 AA Full accounts made up to 31 March 2016
21 Dec 2016 AP01 Appointment of Mr Graham Henry Edwards as a director on 19 December 2016
21 Dec 2016 AP01 Appointment of Graeme Richard William Hunter as a director on 19 December 2016
21 Dec 2016 AP01 Appointment of Mr Russell Charles Gurnhill as a director on 19 December 2016