Advanced company searchLink opens in new window

TRINOMIAL SOLUTIONS LTD

Company number SC388252

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)
11 Dec 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
12 Dec 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
22 Dec 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
18 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
31 Aug 2020 AA Micro company accounts made up to 30 November 2019
14 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
31 Aug 2019 AD01 Registered office address changed from Centurion Court North Esplanade West Aberdeen AB11 5QH to 31 Charleston Crescent Cove Aberdeen AB12 3DZ on 31 August 2019
02 Dec 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
02 Dec 2018 CH01 Director's details changed for Mr Afolabi Otitoju on 25 July 2016
30 Aug 2018 AA Micro company accounts made up to 30 November 2017
13 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
13 Nov 2017 CH01 Director's details changed for Mrs Martha Ajibola Otitoju on 8 November 2016
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
16 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
28 Aug 2016 AA Micro company accounts made up to 30 November 2015
17 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
26 Aug 2015 AA Micro company accounts made up to 30 November 2014
07 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
07 Nov 2014 AP01 Appointment of Mrs Martha Ajibola Otitoju as a director on 1 September 2014
13 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
04 Jan 2014 AD01 Registered office address changed from Fountain House 29 Palmerston Road Palmerston Road Aberdeen AB11 5QP on 4 January 2014