Advanced company searchLink opens in new window

TRIGENEX LTD

Company number 09107848

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)
31 Jul 2025 MA Memorandum and Articles of Association
31 Jul 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2025 MR01 Registration of charge 091078480002, created on 29 July 2025
22 Jul 2025 SH01 Statement of capital following an allotment of shares on 4 July 2025
  • GBP 300.555
07 Jul 2025 CS01 Confirmation statement made on 22 June 2025 with updates
07 Jul 2025 PSC02 Notification of Auréa Fund 1 Lp as a person with significant control on 22 October 2024
02 Jul 2025 SH01 Statement of capital following an allotment of shares on 6 June 2025
  • GBP 299.348
02 Jul 2025 SH01 Statement of capital following an allotment of shares on 2 June 2025
  • GBP 298.418
02 Jul 2025 SH01 Statement of capital following an allotment of shares on 30 April 2025
  • GBP 297.128
08 Apr 2025 SH01 Statement of capital following an allotment of shares on 4 April 2025
  • GBP 294.437
14 Mar 2025 SH01 Statement of capital following an allotment of shares on 12 March 2025
  • GBP 285.563
11 Mar 2025 SH01 Statement of capital following an allotment of shares on 27 February 2025
  • GBP 283.566
07 Feb 2025 SH01 Statement of capital following an allotment of shares on 3 February 2025
  • GBP 280.08
27 Jan 2025 SH01 Statement of capital following an allotment of shares on 29 November 2024
  • GBP 278.178
27 Dec 2024 AA Micro company accounts made up to 31 March 2024
29 Nov 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 October 2024
  • GBP 275.997
28 Nov 2024 SH01 Statement of capital following an allotment of shares on 29 October 2024
  • GBP 27.5997
  • ANNOTATION Clarification a second filed SH01 was registered on 29/11/2024.
04 Nov 2024 AP01 Appointment of Ms Ruth Renee De Leo as a director on 16 October 2024
02 Nov 2024 MA Memorandum and Articles of Association
02 Nov 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2024 SH08 Change of share class name or designation
25 Oct 2024 AD01 Registered office address changed from C/O Slater Heelis Limited 86 Deansgate Manchester M3 2ER England to C/O Nexus Solicitors Carlton House 16-18 Albert Square Manchester M2 5PE on 25 October 2024
24 Oct 2024 SH01 Statement of capital following an allotment of shares on 22 October 2024
  • GBP 274.143
21 Oct 2024 SH01 Statement of capital following an allotment of shares on 21 October 2024
  • GBP 233.344
21 Oct 2024 MR04 Satisfaction of charge 091078480001 in full