Advanced company searchLink opens in new window

TRIVE CREDIT TECHNOLOGY UK LIMITED

Company number 07676301

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)
03 Apr 2024 AA Micro company accounts made up to 31 December 2023
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
20 Sep 2023 AD01 Registered office address changed from One Canada Square 24th Floor Canada Square 24th Floor London E14 5AB England to 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX on 20 September 2023
29 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with updates
22 Feb 2023 TM01 Termination of appointment of Kazam Nasar as a director on 10 February 2023
14 Oct 2022 AA Micro company accounts made up to 31 December 2021
05 Sep 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
28 Jun 2022 CERTNM Company name changed global kapital technology LTD\certificate issued on 28/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-23
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
02 Sep 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
02 Sep 2021 AD01 Registered office address changed from 2nd Floor, Bevis Marks House Bevis Marks House 24 Bevis Marks London EC3A 7JB England to One Canada Square 24th Floor Canada Square 24th Floor London E14 5AB on 2 September 2021
29 Jul 2021 AP01 Appointment of Mr Kazam Nasar as a director on 26 July 2021
27 May 2021 AA01 Previous accounting period extended from 31 August 2020 to 31 December 2020
23 Apr 2021 AP01 Appointment of Evrim Aydin as a director on 20 April 2021
22 Sep 2020 AP01 Appointment of Mr. Ozan Eryavuz as a director on 15 September 2020
17 Sep 2020 TM01 Termination of appointment of Emre Tevfik Akarkarasu as a director on 15 September 2020
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with updates
13 Jul 2020 PSC07 Cessation of Faruk Caglar as a person with significant control on 13 July 2020
13 Jul 2020 PSC01 Notification of Kasim Garipoglu as a person with significant control on 13 July 2020
31 May 2020 AA Micro company accounts made up to 31 August 2019
29 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
13 Dec 2019 AP01 Appointment of Emre Tevfik Akarkarasu as a director on 10 December 2019
05 Nov 2019 PSC07 Cessation of Taner Tunoglu as a person with significant control on 5 November 2019
05 Nov 2019 PSC01 Notification of Faruk Caglar as a person with significant control on 5 November 2019
19 Sep 2019 TM01 Termination of appointment of Taner Tunoglu as a director on 13 September 2019