Advanced company searchLink opens in new window

TRIVISTA OPERATIONS CONSULTING LIMITED

Company number 09092054

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)
20 Jun 2024 CS01 Confirmation statement made on 18 June 2024 with no updates
21 Sep 2023 AA Micro company accounts made up to 31 December 2022
27 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
28 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
05 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
05 Jul 2021 PSC05 Change of details for Trivista Business Group Inc as a person with significant control on 18 June 2021
15 Dec 2020 AA Micro company accounts made up to 31 December 2019
22 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
02 Jul 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
02 Jul 2019 CH01 Director's details changed for Stuart Lowe on 2 July 2019
19 Dec 2018 AD01 Registered office address changed from Centurion House 129 Deansgate Manchester M3 3WR to The Generator Quay House the Gallery, Kings Wharf the Quay Exeter EX2 4AN on 19 December 2018
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
02 Jul 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
13 Jul 2017 AA Micro company accounts made up to 31 December 2016
22 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Sep 2016 TM01 Termination of appointment of Robert John Davies as a director on 31 August 2016
11 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
24 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
10 Jul 2014 AD01 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 10 July 2014
19 Jun 2014 AA01 Current accounting period shortened from 30 June 2015 to 31 December 2014