Download leads from Nexok and grow your business. Find out more

Trio Management Londis Basingstoke Limited

Documents

Total Documents47
Total Pages290

Filing History

9 August 2023Confirmation statement made on 23 July 2023 with updates
28 April 2023Unaudited abridged accounts made up to 31 July 2022
23 September 2022Confirmation statement made on 23 July 2022 with updates
29 April 2022Unaudited abridged accounts made up to 31 July 2021
16 September 2021Confirmation statement made on 23 July 2021 with updates
16 September 2021Director's details changed for Mr Arudchelvam Uthayanan on 27 July 2020
30 April 2021Unaudited abridged accounts made up to 31 July 2020
29 August 2020Director's details changed for Mr Arudchelvam Uthayanan on 20 July 2020
29 August 2020Confirmation statement made on 23 July 2020 with updates
31 July 2020Unaudited abridged accounts made up to 31 July 2019
14 August 2019Confirmation statement made on 23 July 2019 with updates
15 July 2019Appointment of Arudchelvam Uthayanan as a director on 14 July 2019
30 April 2019Unaudited abridged accounts made up to 31 July 2018
20 September 2018Confirmation statement made on 23 July 2018 with updates
30 April 2018Unaudited abridged accounts made up to 31 July 2017
4 August 2017Confirmation statement made on 23 July 2017 with updates
4 August 2017Confirmation statement made on 23 July 2017 with updates
28 April 2017Total exemption small company accounts made up to 31 July 2016
28 April 2017Total exemption small company accounts made up to 31 July 2016
5 November 2016Compulsory strike-off action has been discontinued
5 November 2016Compulsory strike-off action has been discontinued
4 November 2016Confirmation statement made on 23 July 2016 with updates
4 November 2016Confirmation statement made on 23 July 2016 with updates
3 November 2016Director's details changed for Mrs Shayanthy Prasanna on 3 June 2016
3 November 2016Director's details changed for Mrs Shayanthy Prasanna on 3 June 2016
31 October 2016Director's details changed for Mrs Shayanthy Prasanna on 31 October 2016
31 October 2016Director's details changed for Mrs Shayanthy Prasanna on 31 October 2016
11 October 2016First Gazette notice for compulsory strike-off
11 October 2016First Gazette notice for compulsory strike-off
8 May 2016Accounts for a dormant company made up to 31 July 2015
8 May 2016Accounts for a dormant company made up to 31 July 2015
6 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 300
6 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 300
23 March 2015Registration of charge 086215980002, created on 20 March 2015
23 March 2015Registration of charge 086215980002, created on 20 March 2015
19 March 2015Accounts for a dormant company made up to 31 July 2014
19 March 2015Accounts for a dormant company made up to 31 July 2014
24 February 2015Registration of charge 086215980001, created on 24 February 2015
24 February 2015Registration of charge 086215980001, created on 24 February 2015
26 November 2014Compulsory strike-off action has been discontinued
26 November 2014Compulsory strike-off action has been discontinued
25 November 2014First Gazette notice for compulsory strike-off
25 November 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 300
25 November 2014First Gazette notice for compulsory strike-off
25 November 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 300
23 July 2013Incorporation
Statement of capital on 2013-07-23
  • GBP 3,000
23 July 2013Incorporation
Statement of capital on 2013-07-23
  • GBP 3,000
Sign up now to grow your client base. Plans & Pricing