TRILLIUM FLOW TECHNOLOGIES HOLDINGS LTD.
Company number SC602583
- Company Overview for TRILLIUM FLOW TECHNOLOGIES HOLDINGS LTD. (SC602583)
-
Filing history for TRILLIUM FLOW TECHNOLOGIES HOLDINGS LTD. (SC602583)
- People for TRILLIUM FLOW TECHNOLOGIES HOLDINGS LTD. (SC602583)
- Charges for TRILLIUM FLOW TECHNOLOGIES HOLDINGS LTD. (SC602583)
- More for TRILLIUM FLOW TECHNOLOGIES HOLDINGS LTD. (SC602583)
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 Feb 2022 | SH19 |
Statement of capital on 14 February 2022
|
|
19 Nov 2021 | SH20 | Statement by Directors | |
19 Nov 2021 | CAP-SS | Solvency Statement dated 04/11/21 | |
19 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2021 | TM01 | Termination of appointment of Kerem Can Yilmaz as a director on 12 October 2021 | |
14 Oct 2021 | AP01 | Appointment of Mr Webster Madole as a director on 12 October 2021 | |
14 Oct 2021 | TM01 | Termination of appointment of David Andrew Paradis as a director on 12 October 2021 | |
14 Oct 2021 | AP01 | Appointment of Mr Luke Roddick as a director on 12 October 2021 | |
07 Oct 2021 | CH01 | Director's details changed for Mr David Andrew Paradis on 7 October 2021 | |
07 Oct 2021 | CH01 | Director's details changed for Mr Kerem Can Yilmaz on 7 October 2021 | |
25 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
13 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with no updates | |
02 Dec 2020 | AD01 | Registered office address changed from Clydesdale Bank Exchange Fourth Floor, 20 Waterloo Street Glasgow G2 6BD Scotland to West Point House 5 Redwood Place East Kilbride Glasgow G74 5PB on 2 December 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
23 Jul 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
22 Jun 2020 | TM01 | Termination of appointment of Ryan Nicholas Zafereo as a director on 12 June 2020 | |
25 Nov 2019 | MA | Memorandum and Articles of Association | |
25 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2019 | MR01 | Registration of charge SC6025830002, created on 25 October 2019 | |
01 Nov 2019 | CH03 | Secretary's details changed for Mr Christopher Riordan on 1 November 2019 | |
30 Oct 2019 | MR01 | Registration of charge SC6025830001, created on 25 October 2019 | |
04 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2019 | AP03 | Appointment of Mr Christopher Riordan as a secretary on 16 August 2019 | |
15 Aug 2019 | PSC05 | Change of details for Fr Flow Control Valves Bidco Limited as a person with significant control on 28 June 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with updates |