Advanced company searchLink opens in new window

TRIOS PARTNERS LLP

Company number OC435516

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)
14 Mar 2024 LLCS01 Confirmation statement made on 10 February 2024 with no updates
21 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
02 Nov 2023 LLPSC02 Notification of James Stocks & Co Limited as a person with significant control on 24 October 2023
02 Nov 2023 LLAP02 Appointment of James Stocks & Co Limited as a member on 24 October 2023
02 Nov 2023 LLPSC01 Notification of Linda Tipping as a person with significant control on 24 October 2023
02 Nov 2023 LLAP01 Appointment of Ms Linda Merrill Tipping as a member on 24 October 2023
02 Nov 2023 LLPSC07 Cessation of Timothy Edward Stocks as a person with significant control on 24 October 2023
02 Nov 2023 LLTM01 Termination of appointment of Timothy Edward Stocks as a member on 24 October 2023
02 Nov 2023 LLPSC07 Cessation of Jens Bauerle as a person with significant control on 24 October 2023
02 Nov 2023 LLTM01 Termination of appointment of Jens Bauerle as a member on 24 October 2023
24 Feb 2023 LLAP01 Appointment of Mr Timothy Edward Stocks as a member on 23 February 2023
23 Feb 2023 LLCS01 Confirmation statement made on 10 February 2023 with no updates
23 Feb 2023 LLPSC01 Notification of Timothy Edward Stocks as a person with significant control on 23 February 2023
22 Feb 2023 LLTM01 Termination of appointment of Ince Corporate Finance Limited as a member on 22 November 2022
22 Feb 2023 LLPSC07 Cessation of Ince Corporate Finance Limited as a person with significant control on 22 November 2022
09 Feb 2023 AA Accounts for a dormant company made up to 28 February 2022
18 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2023 LLAD01 Registered office address changed from Leconfield House Curzon Street London W1J 5JA England to 151 Chevening Road London NW6 6DZ on 5 January 2023
21 Feb 2022 LLCH02 Member's details changed for James Stocks & Co Limited on 31 August 2021
21 Feb 2022 LLCS01 Confirmation statement made on 10 February 2022 with no updates
21 Feb 2022 LLAP02 Appointment of Ince Corporate Finance Limited as a member on 31 August 2021
21 Feb 2022 LLTM01 Termination of appointment of James Stocks & Co Limited as a member on 31 August 2021
18 Feb 2022 LLPSC05 Change of details for James Stocks & Co Limited as a person with significant control on 31 August 2021
16 Feb 2022 LLAD01 Registered office address changed from Leconfield House Curzon Street London W1J 5JA England to Leconfield House Curzon Street London W1J 5JA on 16 February 2022