Advanced company searchLink opens in new window

TRILLIUM HOLDINGS LIMITED

Company number 03487308

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)
07 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
20 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
29 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
19 Sep 2017 TM01 Termination of appointment of Warren Ashley Persky as a director on 19 September 2017
12 Sep 2017 AP01 Appointment of Mr Michael Akiva Hackenbroch as a director on 4 September 2017
17 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with updates
06 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
08 Aug 2016 CS01 Confirmation statement made on 8 July 2016 with updates
25 Apr 2016 MR01 Registration of charge 034873080009, created on 18 April 2016
10 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
01 Dec 2015 MR01 Registration of charge 034873080008, created on 20 November 2015
25 Nov 2015 AP01 Appointment of Graeme Richard William Hunter as a director on 19 November 2015
28 Aug 2015 MR01 Registration of charge 034873080007, created on 21 August 2015
27 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 25,300,000
26 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
06 Jan 2015 TM02 Termination of appointment of Ernitia Ferguson as a secretary on 1 January 2015
06 Jan 2015 AP03 Appointment of Aaron Jon Burns as a secretary on 1 January 2015
05 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 25,300,000
06 Oct 2014 MR04 Satisfaction of charge 3 in full
26 Sep 2014 TM01 Termination of appointment of Ian David Ellis as a director on 23 September 2014
08 Jul 2014 TM01 Termination of appointment of David Godden as a director
27 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Jun 2014 SH01 Statement of capital following an allotment of shares on 18 June 2014
  • GBP 25,300,000
19 May 2014 MR01 Registration of charge 034873080006