Advanced company searchLink opens in new window

TRIM CITY LTD

Company number 11613302

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)
30 Jul 2024 AA Accounts for a dormant company made up to 31 October 2023
12 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with updates
29 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
19 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
30 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
24 Jul 2022 CH01 Director's details changed for Mr Rakeem James Simpson on 1 July 2022
22 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
14 Aug 2021 AA Accounts for a dormant company made up to 31 October 2020
25 Mar 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden WC2H 9JQ England to 8 Whittaker Dunn Mead London NW9 5RX on 25 March 2021
22 Jan 2021 AD01 Registered office address changed from 8 Whittaker Dunn Mead Colindale Greater London NW9 5RX England to 71-75 Shelton Street Covent Garden WC2H 9JQ on 22 January 2021
01 Nov 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
09 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
21 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
16 Oct 2019 PSC04 Change of details for Mr Rakeem James Simpson as a person with significant control on 16 October 2019
16 Oct 2019 CH01 Director's details changed for Mr Rakeem James Simpson on 16 October 2019
16 Oct 2019 AD01 Registered office address changed from 8 Whittaler Dunn Mead Colindale Greater London NW9 5RX England to 8 Whittaker Dunn Mead Colindale Greater London NW9 5RX on 16 October 2019
16 Oct 2019 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 8 Whittaler Dunn Mead Colindale Greater London NW9 5RX on 16 October 2019
05 Jun 2019 CH01 Director's details changed for Mr Kofi Simpson on 9 October 2018
05 Jun 2019 CH01 Director's details changed for Mr Francis Simpson on 9 October 2018
09 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-09
  • GBP 1