Advanced company searchLink opens in new window

TRITOLO POWERHOUSE LTD

Company number 11820592

Filter by category

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)
21 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2024 DS01 Application to strike the company off the register
20 Feb 2024 PSC04 Change of details for Mr Luca Facchi as a person with significant control on 10 February 2024
20 Feb 2024 PSC04 Change of details for Mr Marco Romano as a person with significant control on 10 February 2024
20 Feb 2024 PSC04 Change of details for Mr Francesco Schiassi as a person with significant control on 10 February 2024
19 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with updates
12 Feb 2024 CH01 Director's details changed for Mr Francesco Schiassi on 10 February 2024
12 Feb 2024 CH01 Director's details changed for Mr Marco Romano on 10 February 2024
12 Feb 2024 CH01 Director's details changed for Mr Luca Facchi on 10 February 2024
12 Feb 2024 AD01 Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 12 February 2024
12 Feb 2024 PSC04 Change of details for Mr Francesco Schiassi as a person with significant control on 10 February 2024
12 Feb 2024 PSC04 Change of details for Mr Luca Facchi as a person with significant control on 10 February 2024
12 Feb 2024 PSC04 Change of details for Mr Marco Romano as a person with significant control on 10 February 2024
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
30 Mar 2023 AD01 Registered office address changed from Stilwell Gray First Floor Duck Island Lane Ringwood Hampshire BH24 3AA England to C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 30 March 2023
28 Feb 2023 AA Micro company accounts made up to 28 February 2022
17 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
16 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
19 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
13 Oct 2020 AA Micro company accounts made up to 29 February 2020
24 Feb 2020 CH01 Director's details changed for Mr Francesco Schiassi on 24 February 2020
24 Feb 2020 CH01 Director's details changed for Mr Marco Romano on 24 February 2020
24 Feb 2020 CH01 Director's details changed for Mr Luca Facchi on 24 February 2020
24 Feb 2020 PSC04 Change of details for Mr Francesco Schiassi as a person with significant control on 24 February 2020