Advanced company searchLink opens in new window

TRILEY BIDCO LIMITED

Company number 13753642

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Dec 2025 CS01 Confirmation statement made on 18 November 2025 with updates
04 Dec 2025 MR01 Registration of charge 137536420004, created on 2 December 2025
07 Nov 2025 SH01 Statement of capital following an allotment of shares on 4 November 2025
  • EUR 425,880,455.24
  • GBP 91,098,913.08
07 Nov 2025 SH01 Statement of capital following an allotment of shares on 4 November 2025
  • EUR 425,880,455.24
  • GBP 91,098,912.08
21 Oct 2025 TM01 Termination of appointment of Jerome Marie Joseph Charton as a director on 8 October 2025
25 Mar 2025 AA Audit exemption subsidiary accounts made up to 30 June 2024
25 Mar 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/24
25 Mar 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/24
25 Mar 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/24
25 Nov 2024 CS01 Confirmation statement made on 18 November 2024 with no updates
13 Jul 2024 RP04AP01 Second filing for the appointment of Mr Jerome Marie Joseph Charton as a director
15 May 2024 AP03 Appointment of Mr Richard Edward Adair as a secretary on 30 April 2024
15 May 2024 AP01 Appointment of Mr Jerome Marie Joseph Charton as a director on 30 April 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 13/07/24
02 May 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
02 May 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
02 May 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
02 May 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
07 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
07 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
07 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
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 18 November 2023 with no updates
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