Advanced company searchLink opens in new window

TRIGENEX LTD

Company number 09107848

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)
07 Jun 2022 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 May 2022 SH01 Statement of capital following an allotment of shares on 19 May 2022
  • GBP 152.669
30 May 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
30 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
14 Oct 2021 SH01 Statement of capital following an allotment of shares on 25 August 2021
  • GBP 141.599
25 Aug 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 140.259
23 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with updates
22 Jun 2021 PSC04 Change of details for Mr Adam Alexandros Janis Triantis as a person with significant control on 29 January 2021
22 Jun 2021 PSC02 Notification of Kcp Nominees Limited as a person with significant control on 29 January 2021
18 Jun 2021 AD01 Registered office address changed from C/O Adam Triantis 19 the Willows Frodsham WA6 7QR to C/O Slater Heelis Limited 86 Deansgate Manchester M3 2ER on 18 June 2021
11 Jun 2021 SH01 Statement of capital following an allotment of shares on 27 May 2021
  • GBP 138.778
07 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-loan agreement/co business 16/11/2020
  • RES10 ‐ Resolution of allotment of securities
29 Jul 2020 AA Total exemption full accounts made up to 30 June 2020
22 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with updates
26 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
19 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Mar 2020 SH01 Statement of capital following an allotment of shares on 27 February 2020
  • GBP 133.415
05 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Mar 2020 SH01 Statement of capital following an allotment of shares on 7 February 2020
  • GBP 130.114
02 Mar 2020 SH01 Statement of capital following an allotment of shares on 28 January 2020
  • GBP 128.976
19 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities