Advanced company searchLink opens in new window

TRIGON ACTUARIAL LIMITED

Company number 09514936

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2021 DS01 Application to strike the company off the register
19 Jul 2020 AD01 Registered office address changed from Trigon House the Promenade Clifton Bristol Avon BS8 3NG United Kingdom to 7 Old Aust Road Almondsbury Bristol BS32 4HJ on 19 July 2020
21 May 2020 CS01 Confirmation statement made on 26 February 2020 with updates
31 Dec 2019 AA Accounts for a small company made up to 31 March 2019
21 Aug 2019 TM01 Termination of appointment of David Llewelyn Price as a director on 9 April 2019
21 Aug 2019 TM01 Termination of appointment of Raymond William Hughes as a director on 9 August 2019
26 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with updates
13 Jul 2018 AA Accounts for a small company made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
28 Sep 2017 AA Accounts for a small company made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
09 Nov 2016 AA Accounts for a small company made up to 31 March 2016
28 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 Oct 2016 SH08 Change of share class name or designation
24 Oct 2016 SH10 Particulars of variation of rights attached to shares
12 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
08 Sep 2015 AP01 Appointment of Mr David Llewelyn Price as a director on 7 September 2015
08 Sep 2015 AP01 Appointment of Mr Raymond William Hughes as a director on 7 September 2015
08 Sep 2015 AP01 Appointment of Mr Adrian Dennis Dyer as a director on 27 August 2015
07 Sep 2015 CERTNM Company name changed trigon actuarial services LIMITED\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-27
28 May 2015 AP01 Appointment of Mr David Andrew Gascoigne as a director on 22 April 2015
27 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted