Advanced company searchLink opens in new window

TRIO MARBLE LTD

Company number 09362679

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)
12 Feb 2024 AD01 Registered office address changed from 741 High Road London N12 0BP England to 159a High Street Hornchurch RM11 3YD on 12 February 2024
15 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
10 Oct 2023 AD01 Registered office address changed from The Vineyards Business Centre 36 Gloucester Avenue London NW1 7BB England to 741 High Road London N12 0BP on 10 October 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
28 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
13 Oct 2022 AD01 Registered office address changed from Zaj Associates 41-a Mill Lane West Hampstead London NW6 1NB England to The Vineyards Business Centre 36 Gloucester Avenue London NW1 7BB on 13 October 2022
31 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
13 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2021 AA Micro company accounts made up to 29 December 2020
07 Oct 2021 CH01 Director's details changed for Mr Feti Aliu on 7 October 2021
07 Oct 2021 AA Micro company accounts made up to 29 December 2019
25 May 2021 DISS40 Compulsory strike-off action has been discontinued
24 May 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 December 2018
31 Dec 2019 AA01 Previous accounting period shortened from 30 December 2019 to 29 December 2019
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
12 Jun 2019 AD01 Registered office address changed from 411 Davina House 137-149 Goswell Road London EC1V 7ET to Zaj Associates 41-a Mill Lane West Hampstead London NW6 1NB on 12 June 2019
04 Feb 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 31 December 2017
29 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-23