TRIVONI SOFTWARE LTD - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-04 View Report
Accounts. Accounts type small. 2023-09-15 View Report
Mortgage. Charge number: 098166770002. Charge creation date: 2023-08-16. 2023-08-17 View Report
Confirmation statement. Statement with no updates. 2022-12-14 View Report
Accounts. Accounts type small. 2022-09-16 View Report
Mortgage. Charge number: 098166770001. Charge creation date: 2022-07-11. 2022-07-29 View Report
Accounts. Accounts type total exemption full. 2021-12-20 View Report
Confirmation statement. Statement with updates. 2021-12-13 View Report
Officers. Termination date: 2021-12-10. Officer name: Barry Carter. 2021-12-10 View Report
Accounts. Change account reference date company previous shortened. 2021-09-27 View Report
Confirmation statement. Statement with no updates. 2021-01-12 View Report
Address. Change date: 2020-11-24. New address: City View House 5 Union Street Ardwick Manchester M12 4JD. Old address: 69 Windsor Road Prestwich Manchester M25 0BD England. 2020-11-24 View Report
Officers. Change date: 2020-11-20. Officer name: Mr Alec Kemp. 2020-11-20 View Report
Officers. Appointment date: 2020-10-27. Officer name: Mr Alec Kemp. 2020-11-03 View Report
Incorporation. Memorandum articles. 2020-10-20 View Report
Resolution. Description: Resolutions. 2020-10-20 View Report
Persons with significant control. Cessation date: 2020-10-09. Psc name: David Robert Fricker. 2020-10-12 View Report
Persons with significant control. Psc name: Piccadilly Bidco Limited. Notification date: 2020-10-09. 2020-10-12 View Report
Persons with significant control. Psc name: David Robert Fricker. Cessation date: 2020-10-09. 2020-10-12 View Report
Officers. Officer name: Mr Barry Carter. Appointment date: 2020-10-09. 2020-10-12 View Report
Officers. Termination date: 2020-10-09. Officer name: David Robert Fricker. 2020-10-12 View Report
Officers. Officer name: Mr Richard Coward. Appointment date: 2020-10-09. 2020-10-12 View Report
Accounts. Accounts type total exemption full. 2020-09-25 View Report
Accounts. Accounts type total exemption full. 2020-02-28 View Report
Confirmation statement. Statement with no updates. 2019-12-03 View Report
Accounts. Accounts type total exemption full. 2019-02-21 View Report
Confirmation statement. Statement with no updates. 2018-11-29 View Report
Confirmation statement. Statement with no updates. 2018-11-09 View Report
Accounts. Accounts type total exemption full. 2018-02-27 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: David Robert Fricker. 2017-11-01 View Report
Confirmation statement. Statement with no updates. 2017-10-23 View Report
Accounts. Accounts type total exemption small. 2017-02-16 View Report
Officers. Change date: 2016-11-01. Officer name: Mr Benjamin Daniel Booth. 2016-11-01 View Report
Officers. Change date: 2016-11-01. Officer name: Mr Benjamin Daniel Booth. 2016-11-01 View Report
Accounts. Change account reference date company previous shortened. 2016-10-31 View Report
Confirmation statement. Statement with updates. 2016-10-31 View Report
Resolution. Description: Resolutions. 2016-05-24 View Report
Capital. Capital allotment shares. 2016-03-04 View Report
Officers. Officer name: Mr Benjamin Daniel Booth. Appointment date: 2016-02-22. 2016-02-23 View Report
Capital. Capital allotment shares. 2015-10-12 View Report
Incorporation. Capital: GBP 1 2015-10-08 View Report