Advanced company searchLink opens in new window

TRIMMER CS LIMITED

Company number 03557408

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)
09 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
08 Jun 2023 AA Micro company accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
12 Aug 2022 AA Micro company accounts made up to 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
10 Sep 2021 AA Micro company accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
22 Feb 2021 PSC04 Change of details for Mr Stephen Gregory Trimmer as a person with significant control on 22 February 2021
22 Feb 2021 CH03 Secretary's details changed for Jane Elizabeth Trimmer on 22 February 2021
22 Feb 2021 CH01 Director's details changed for Mr Stephen Gregory Trimmer on 22 February 2021
19 Feb 2021 AD01 Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB on 19 February 2021
07 May 2020 CS01 Confirmation statement made on 5 May 2020 with updates
29 Apr 2020 AA Micro company accounts made up to 31 March 2020
01 Jul 2019 AA Micro company accounts made up to 31 March 2019
17 May 2019 CS01 Confirmation statement made on 5 May 2019 with updates
19 Jul 2018 AA Micro company accounts made up to 31 March 2018
18 May 2018 CS01 Confirmation statement made on 5 May 2018 with updates
31 Oct 2017 AA Micro company accounts made up to 31 March 2017
19 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
05 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
06 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
05 May 2016 AD01 Registered office address changed from 36 Earls Court Road London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 5 May 2016
23 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
22 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
15 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014