Advanced company searchLink opens in new window

TRIVINCI (UK) LIMITED

Company number 06854158

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)
25 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
25 Mar 2024 CH01 Director's details changed for Mr Angus Mackenzie on 25 March 2024
18 Sep 2023 AA Micro company accounts made up to 31 December 2022
24 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
24 Mar 2023 PSC05 Change of details for Trivinci Systems Llc as a person with significant control on 8 March 2023
08 Aug 2022 AA Micro company accounts made up to 31 December 2021
25 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
09 Sep 2021 AA Micro company accounts made up to 31 December 2020
29 Mar 2021 CH01 Director's details changed for Mr Angus Mackenzie on 25 March 2021
26 Mar 2021 PSC05 Change of details for Trivinci Systems Llc as a person with significant control on 25 March 2021
25 Mar 2021 CH01 Director's details changed for Mr Angus Mackenzie on 25 March 2021
25 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
25 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 May 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
17 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
17 Jul 2017 AD01 Registered office address changed from Office 6, Town Hall Watling Street East Towcester Northants NN12 6BS England to Office 6, Town Hall 86 Watling Street East Towcester Northants NN12 6BS on 17 July 2017
23 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
21 Nov 2016 AD01 Registered office address changed from 49 the Drive Rickmansworth Hertfordshire to Office 6, Town Hall Watling Street East Towcester Northants NN12 6BS on 21 November 2016
16 Sep 2016 TM01 Termination of appointment of Giles Thomas Cooper as a director on 16 September 2016
30 Aug 2016 AP01 Appointment of Mr Angus Mackenzie as a director on 26 August 2016
19 May 2016 AA Total exemption full accounts made up to 31 December 2015