- Company Overview for TRIFFID TRAINING LTD (SC538663)
- Filing history for TRIFFID TRAINING LTD (SC538663)
- People for TRIFFID TRAINING LTD (SC538663)
- More for TRIFFID TRAINING LTD (SC538663)
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) |
---|---|---|---|
12 Apr 2024 | AD01 | Registered office address changed from 39 Kirkpatrick Street Glasgow G40 3RZ Scotland to 118 Arnprior Road Glasgow G45 9HD on 12 April 2024 | |
10 Jan 2024 | AD01 | Registered office address changed from 39 39 Kirkpartick Street Glasgow G40 3RZ Scotland to 39 Kirkpatrick Street Glasgow G40 3RZ on 10 January 2024 | |
10 Jan 2024 | AD01 | Registered office address changed from Brook Street Business Hub Suite 3 - 14 Brook Street Glasgow G40 3AP Scotland to 39 39 Kirkpartick Street Glasgow G40 3RZ on 10 January 2024 | |
04 Dec 2023 | AA | Micro company accounts made up to 5 April 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
25 Nov 2022 | AA | Micro company accounts made up to 5 April 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
08 Apr 2022 | AD01 | Registered office address changed from 118 Arnprior Road Glasgow G45 9HD Scotland to Brook Street Business Hub Suite 3 - 14 Brook Street Glasgow G40 3AP on 8 April 2022 | |
23 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
25 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
02 Apr 2021 | AA | Total exemption full accounts made up to 5 April 2020 | |
24 Aug 2020 | AD01 | Registered office address changed from 39 Kirkpatrick Street Kirkpatrick Street Glasgow G40 3RZ Scotland to 118 Arnprior Road Glasgow G45 9HD on 24 August 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
31 Aug 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
31 Aug 2019 | AD01 | Registered office address changed from Park Lane House Park Lane House 47 Broad Street Glasgow G40 2QW Scotland to 39 Kirkpatrick Street Kirkpatrick Street Glasgow G40 3RZ on 31 August 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
21 Mar 2018 | AD01 | Registered office address changed from 18 - 20 Orkney Street Glasgow G51 2BX Scotland to Park Lane House Park Lane House 47 Broad Street Glasgow G40 2QW on 21 March 2018 | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 5 April 2017 | |
08 Sep 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 5 April 2017 | |
18 Aug 2017 | AD01 | Registered office address changed from 2/1. 118 Arnprior Road Glasgow G45 9HD Scotland to 18 - 20 Orkney Street Glasgow G51 2BX on 18 August 2017 | |
24 Jul 2017 | PSC01 | Notification of Lynn Hardie as a person with significant control on 23 June 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
23 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-23
|