Advanced company searchLink opens in new window

TRILEY MIDCO LIMITED

Company number 13753390

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)
25 Mar 2024 AP03 Appointment of Mr Richard Edward Adair as a secretary on 22 March 2024
25 Mar 2024 AP01 Appointment of Mr Jerome Marie Joseph Charton as a director on 22 March 2024
25 Mar 2024 AP01 Appointment of Mr Richard Edward Adair as a director on 22 March 2024
28 Feb 2024 AA Group of companies' accounts made up to 30 June 2023
26 Jan 2024 TM01 Termination of appointment of David John Bryant as a director on 26 January 2024
22 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
14 Nov 2023 PSC08 Notification of a person with significant control statement
14 Nov 2023 PSC07 Cessation of Triley Holdco Limited as a person with significant control on 18 November 2021
05 May 2023 AA Full accounts made up to 30 June 2022
31 Jan 2023 TM02 Termination of appointment of Amanda Miller as a secretary on 16 January 2023
16 Jan 2023 TM01 Termination of appointment of Matthew Charles Turner as a director on 3 January 2023
16 Jan 2023 TM01 Termination of appointment of Chi-Him Thomas Cheung as a director on 3 January 2023
16 Jan 2023 AP01 Appointment of Mr David John Bryant as a director on 3 January 2023
16 Jan 2023 AP01 Appointment of Mr Richard John Paling as a director on 3 January 2023
16 Jan 2023 AD01 Registered office address changed from C/O Triton Investments Advisers Llp 32 Duke Street 3rd Floor, St James's London SW1Y 6DF United Kingdom to Pitcairn House Crown Square Centrum 100 Burton-on-Trent Staffordshire DE14 2WW on 16 January 2023
31 Dec 2022 CS01 Confirmation statement made on 17 November 2022 with updates
31 Dec 2022 PSC02 Notification of Triley Holdco Limited as a person with significant control on 18 November 2021
23 Dec 2022 PSC09 Withdrawal of a person with significant control statement on 23 December 2022
21 Oct 2022 AP03 Appointment of Amanda Miller as a secretary on 20 October 2022
20 Oct 2022 AA01 Previous accounting period shortened from 30 November 2022 to 30 June 2022
21 Apr 2022 SH01 Statement of capital following an allotment of shares on 21 April 2022
  • GBP 91,098,912.08
14 Apr 2022 MR04 Satisfaction of charge 137533900002 in full
07 Apr 2022 MR01 Registration of charge 137533900003, created on 5 April 2022
11 Mar 2022 MR01 Registration of charge 137533900002, created on 3 March 2022
07 Mar 2022 MR04 Satisfaction of charge 137533900001 in full