Advanced company searchLink opens in new window

TRILLIUM FLOW TECHNOLOGIES HOLDINGS LTD.

Company number SC602583

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 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
29 Nov 2022 AP01 Appointment of Mr Christopher Joseph Riordan as a director on 29 November 2022
29 Nov 2022 AP01 Appointment of Mr Robert Stephen Mitchell as a director on 29 November 2022
29 Nov 2022 TM01 Termination of appointment of Webster Madole as a director on 14 November 2022
13 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
18 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
14 Feb 2022 SH19 Statement of capital on 14 February 2022
  • GBP 802
19 Nov 2021 SH20 Statement by Directors
19 Nov 2021 CAP-SS Solvency Statement dated 04/11/21
19 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 04/11/2021
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
  • RES01 ‐ Resolution of alteration of Articles of Association