Advanced company searchLink opens in new window

PBSA TRINITY SQUARE UK LIMITED

Company number 08706209

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)
06 Sep 2017 TM01 Termination of appointment of Jason Carl Ross as a director on 31 July 2017
27 Jun 2017 AA Full accounts made up to 27 December 2016
11 Mar 2017 MR04 Satisfaction of charge 087062090004 in full
11 Mar 2017 MR04 Satisfaction of charge 087062090003 in full
09 Mar 2017 MR01 Registration of charge 087062090005, created on 7 March 2017
26 Jan 2017 CH04 Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
20 Jan 2017 AD01 Registered office address changed from 11 Old Jewry 7 Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP on 20 January 2017
20 Dec 2016 MR01 Registration of charge 087062090004, created on 9 December 2016
09 Dec 2016 AP01 Appointment of Natalie Johanna Adomait as a director on 25 November 2016
08 Dec 2016 TM01 Termination of appointment of Vikram Aneja as a director on 25 November 2016
29 Sep 2016 CS01 Confirmation statement made on 25 September 2016 with updates
23 Sep 2016 AA Full accounts made up to 27 December 2015
05 Jul 2016 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 27 May 2016
21 Jun 2016 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 27 May 2016
02 Jun 2016 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 11 Old Jewry 7 Floor London EC2R 8DU on 2 June 2016
19 May 2016 AP01 Appointment of Mr Kevin O'donnell Mccrain as a director on 29 April 2016
19 May 2016 MA Memorandum and Articles of Association
19 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 May 2016 AP01 Appointment of Mr Vikram Aneja as a director on 29 April 2016
18 May 2016 TM01 Termination of appointment of Padraig James Moore as a director on 29 April 2016
18 May 2016 TM01 Termination of appointment of Jonathan David Ford as a director on 29 April 2016
04 May 2016 MR01 Registration of charge 087062090003, created on 29 April 2016
04 May 2016 MR04 Satisfaction of charge 087062090001 in full
04 May 2016 MR04 Satisfaction of charge 087062090002 in full
28 Sep 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1