Advanced company searchLink opens in new window

TRIM TRAIL LIMITED

Company number 09891530

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)
05 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
06 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
11 Jan 2023 AD01 Registered office address changed from C/O Thermmark Limited Second Avenue Radnor Park Industrial Estate Congleton Cheshire CW12 4XJ England to C/O Thermmark Limited, Second Avenue Radnor Park Industrial Estate Congleton Cheshire CW12 4XJ on 11 January 2023
11 Jan 2023 AD01 Registered office address changed from Unit 7 & 8 Greenfield Farm Industrial Estate Bach Lane Congleton Cheshire CW12 4TU England to C/O Thermmark Limited Second Avenue Radnor Park Industrial Estate Congleton Cheshire CW12 4XJ on 11 January 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 May 2021 CH01 Director's details changed for Mr Ross Adam Makin on 24 May 2021
26 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with updates
11 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
16 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with updates
07 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
23 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 1,000
23 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 1,000
23 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 1,000
23 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 1,000
23 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 1,000
23 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 1,000
23 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 1,000
23 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 1,000
18 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with updates
27 Nov 2018 PSC01 Notification of Neville Robson as a person with significant control on 6 April 2018
27 Nov 2018 SH01 Statement of capital following an allotment of shares on 6 April 2018
  • GBP 1,000
27 Nov 2018 SH01 Statement of capital following an allotment of shares on 6 April 2018
  • GBP 1,000