-
TRILLIUM ASSOCIATES (SOUTH WEST) LIMITED - Suites 10-16 Lincoln House, The Paddocks, Cherry Hinton Road, Cambridge, United Kingdom
Company Information
- Company registration number
- 07610377
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suites 10-16 Lincoln House
- The Paddocks
- Cherry Hinton Road
- Cambridge
- CB1 8DH Suites 10-16 Lincoln House, The Paddocks, Cherry Hinton Road, Cambridge, CB1 8DH UK
Management
- Managing Directors
- EGHOBAMIEN, Job Agbonavbare
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-04-20
- Age Of Company 2011-04-20 13 years
- SIC/NACE
- 78200
Ownership
- Beneficial Owners
- -
- Mr Job Agbonavbare Eghobamien
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2019-11-30
- Last Date: 2018-02-28
- Last Return Made Up To:
- 2012-04-20
- Annual Return
- Due Date: 2022-03-05
- Last Date: 2021-02-19
-
TRILLIUM ASSOCIATES (SOUTH WEST) LIMITED Company Description
- TRILLIUM ASSOCIATES (SOUTH WEST) LIMITED is a ltd registered in United Kingdom with the Company reg no 07610377. Its current trading status is "live". It was registered 2011-04-20. It has declared SIC or NACE codes as "78200". It has 1 director The latest accounts are filed up to 29/02/2012. The latest annual return was filed up to 2012-04-20.It can be contacted at Suites 10-16 Lincoln House .
Get TRILLIUM ASSOCIATES (SOUTH WEST) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Trillium Associates (South West) Limited - Suites 10-16 Lincoln House, The Paddocks, Cherry Hinton Road, Cambridge, United Kingdom
- 2011-04-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TRILLIUM ASSOCIATES (SOUTH WEST) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-07-07) - CS01
-
gazette-notice-compulsory (2021-01-05) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2021-02-06) - DISS16(SOAS)
keyboard_arrow_right 2020
-
gazette-notice-compulsory (2020-02-11) - GAZ1
-
mortgage-satisfy-charge-full (2020-03-11) - MR04
-
confirmation-statement-with-updates (2020-03-11) - CS01
-
gazette-filings-brought-up-to-date (2020-03-14) - DISS40
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-04-02) - CS01
-
notification-of-a-person-with-significant-control (2019-04-02) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2019-02-28) - AA
-
cessation-of-a-person-with-significant-control (2019-02-27) - PSC07
-
termination-director-company-with-name-termination-date (2019-02-27) - TM01
-
gazette-filings-brought-up-to-date (2019-02-06) - DISS40
-
gazette-notice-compulsory (2019-02-05) - GAZ1
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-07-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-21) - AA
-
gazette-notice-compulsory (2018-07-10) - GAZ1
-
gazette-filings-brought-up-to-date (2018-07-17) - DISS40
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-01-05) - AP01
-
confirmation-statement-with-updates (2017-05-03) - CS01
-
resolution (2017-01-20) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2017-01-05) - TM01
-
termination-secretary-company-with-name-termination-date (2017-01-05) - TM02
keyboard_arrow_right 2016
-
capital-return-purchase-own-shares (2016-10-21) - SH03
-
capital-cancellation-shares (2016-10-21) - SH06
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-07-08) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-15) - AA
-
change-corporate-secretary-company-with-change-date (2015-05-15) - CH04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-15) - AR01
-
change-person-director-company-with-change-date (2015-05-15) - CH01
keyboard_arrow_right 2014
-
resolution (2014-01-27) - RESOLUTIONS
-
capital-alter-shares-subdivision (2014-01-27) - SH02
-
capital-name-of-class-of-shares (2014-01-27) - SH08
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-01) - AR01
-
capital-allotment-shares (2014-05-01) - SH01
-
capital-allotment-shares (2014-01-27) - SH01
-
termination-director-company-with-name (2014-06-02) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-09-15) - AA
-
change-registered-office-address-company-with-date-old-address (2014-06-02) - AD01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-18) - AA
-
appoint-person-director-company-with-name (2013-09-09) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-15) - AR01
-
appoint-person-director-company-with-name (2013-05-15) - AP01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-30) - AA
-
legacy (2012-06-19) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-13) - AR01
-
change-account-reference-date-company-previous-shortened (2012-04-18) - AA01
keyboard_arrow_right 2011
-
appoint-corporate-secretary-company-with-name (2011-05-19) - AP04
-
incorporation-company (2011-04-20) - NEWINC