Advanced company searchLink opens in new window

TRILOKI LTD

Company number 07875123

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)
04 Feb 2024 AA Accounts for a dormant company made up to 31 December 2023
08 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
31 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
11 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
01 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
16 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
07 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
18 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
29 Jul 2019 AD01 Registered office address changed from Flat 2 46 Canfield Gardens London NW6 3EB to Flat 1, 18 st Johns Road London NW11 0PG on 29 July 2019
08 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
29 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
22 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
26 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
24 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Jul 2015 CH01 Director's details changed for Mr Rohit Aggarwal on 28 July 2015
28 Jul 2015 AD01 Registered office address changed from Flat 2 Canfield Gardens London NW6 3EB England to Flat 2 46 Canfield Gardens London NW6 3EB on 28 July 2015
28 Jul 2015 CH01 Director's details changed for Mr Rohit Aggarwal on 28 July 2015
28 Jul 2015 AD01 Registered office address changed from Flat 37 Tower House 81 Fieldgate Street London E1 1GU to Flat 2 46 Canfield Gardens London NW6 3EB on 28 July 2015
09 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1