Advanced company searchLink opens in new window

TRILEY MIDCO 2 LIMITED

Company number 13940971

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)
01 Mar 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
01 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
01 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
01 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
25 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
01 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2024 TM01 Termination of appointment of David John Bryant as a director on 26 January 2024
06 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with updates
06 Mar 2023 PSC05 Change of details for Triley Midco Limited as a person with significant control on 16 January 2023
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 Chi-Him Thomas Cheung as a director on 3 January 2023
16 Jan 2023 TM01 Termination of appointment of Matthew Charles Turner 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
21 Oct 2022 AP03 Appointment of Amanda Miller as a secretary on 20 October 2022
20 Oct 2022 AA01 Current accounting period extended from 28 February 2023 to 30 June 2023
21 Apr 2022 SH01 Statement of capital following an allotment of shares on 21 April 2022
  • GBP 91,098,913.08
14 Apr 2022 MR04 Satisfaction of charge 139409710001 in full
07 Apr 2022 MR01 Registration of charge 139409710002, created on 5 April 2022
14 Mar 2022 SH01 Statement of capital following an allotment of shares on 3 March 2022
  • GBP 2
07 Mar 2022 MR01 Registration of charge 139409710001, created on 3 March 2022
02 Mar 2022 TM01 Termination of appointment of Chi-Him Thomas Cheung as a director on 25 February 2022
02 Mar 2022 AP01 Appointment of Mr. Chi-Him Thomas Cheung as a director on 25 February 2022