- Company Overview for TRIVINCI (UK) LIMITED (06854158)
- Filing history for TRIVINCI (UK) LIMITED (06854158)
- People for TRIVINCI (UK) LIMITED (06854158)
- More for TRIVINCI (UK) LIMITED (06854158)
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 |