Advanced company searchLink opens in new window

TRIM-IT SERVICES LTD

Company number 10180305

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)
16 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 21 December 2023
13 Feb 2023 MR04 Satisfaction of charge 101803050001 in full
13 Feb 2023 MR04 Satisfaction of charge 101803050002 in full
13 Feb 2023 MR04 Satisfaction of charge 101803050003 in full
13 Feb 2023 MR04 Satisfaction of charge 101803050004 in full
10 Jan 2023 LIQ02 Statement of affairs
04 Jan 2023 AD01 Registered office address changed from Unit 52 st Olav's Court City Business Centre Lower Road London SE16 2XB England to C/O Valentine & Co, Galley House Moon Lane Barnet EN5 5YL on 4 January 2023
04 Jan 2023 600 Appointment of a voluntary liquidator
04 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-22
21 Jun 2022 CS01 Confirmation statement made on 10 May 2022 with updates
20 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
08 Oct 2021 MR01 Registration of charge 101803050001, created on 29 September 2021
08 Oct 2021 MR01 Registration of charge 101803050002, created on 29 September 2021
08 Oct 2021 MR01 Registration of charge 101803050003, created on 29 September 2021
08 Oct 2021 MR01 Registration of charge 101803050004, created on 29 September 2021
07 Aug 2021 TM01 Termination of appointment of Oluwatobi Ayodeji Peters as a director on 6 August 2021
15 Jun 2021 CS01 Confirmation statement made on 12 May 2021 with updates
11 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
01 Feb 2021 CH01 Director's details changed for Mr Darren Kwame Tenkorang on 1 January 2021
01 Feb 2021 CH01 Director's details changed for Mr Peter James Lloyd on 1 January 2021
13 Nov 2020 AD01 Registered office address changed from Unit 1, 6 - 12 Tulse Hill London SW2 2TP England to Unit 52 st Olav's Court City Business Centre Lower Road London SE16 2XB on 13 November 2020
04 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 1.38049
04 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jun 2020 CS01 Confirmation statement made on 12 May 2020 with updates
24 Feb 2020 AA Micro company accounts made up to 31 May 2019