Advanced company searchLink opens in new window

TRIO SQUARE LIMITED

Company number 06803124

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)
17 Apr 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
17 Apr 2015 AD01 Registered office address changed from West One Wellington Street Leeds LS1 1BA to 10 Verley Close Woughton on the Green Milton Keynes MK6 3ER on 17 April 2015
03 Nov 2014 CERTNM Company name changed lorien consulting LIMITED\certificate issued on 03/11/14
  • RES15 ‐ Change company name resolution on 2014-10-30
03 Nov 2014 CONNOT Change of name notice
14 Oct 2014 AA Total exemption full accounts made up to 31 January 2014
20 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
22 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
06 Feb 2013 AD01 Registered office address changed from 10 Verley Close Woughton on the Green Milton Keynes Bucks MK6 3ER United Kingdom on 6 February 2013
06 Feb 2013 CERTNM Company name changed aim plus LIMITED\certificate issued on 06/02/13
  • RES15 ‐ Change company name resolution on 2013-02-05
  • NM01 ‐ Change of name by resolution
03 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
25 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
30 Jan 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
07 Oct 2011 AA Total exemption full accounts made up to 31 January 2011
15 Mar 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
20 Oct 2010 AA Total exemption full accounts made up to 31 January 2010
09 Feb 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
09 Feb 2010 CH03 Secretary's details changed for Derek O'neill on 1 October 2009
27 Jan 2009 NEWINC Incorporation