Background WavePink WaveYellow Wave

TRIOSGROUP LIMITED (05231558)

TRIOSGROUP LIMITED (05231558) is an active UK company. incorporated on 15 September 2004. with registered office in Upminster. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TRIOSGROUP LIMITED has been registered for 21 years. Current directors include BELL, Theresa, GREEN, Christopher Mark, KNIGHT, Paul Aaron.

Company Number
05231558
Status
active
Type
ltd
Incorporated
15 September 2004
Age
21 years
Address
Enterprise House, Upminster, RM14 2RB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BELL, Theresa, GREEN, Christopher Mark, KNIGHT, Paul Aaron
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIOSGROUP LIMITED

TRIOSGROUP LIMITED is an active company incorporated on 15 September 2004 with the registered office located in Upminster. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TRIOSGROUP LIMITED was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

05231558

LTD Company

Age

21 Years

Incorporated 15 September 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

TRIOSGROUP PLC
From: 30 September 2013To: 8 June 2016
TRIOSGROUP LIMITED
From: 17 December 2012To: 30 September 2013
ALLDAY MAINTENANCE LIMITED
From: 15 September 2004To: 17 December 2012
Contact
Address

Enterprise House 168-170 Upminster Road Upminster, RM14 2RB,

Previous Addresses

4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom
From: 6 January 2023To: 21 August 2023
Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL England
From: 25 March 2020To: 6 January 2023
33 Gracechurch Street 2nd Floor London EC3V 0BT England
From: 7 November 2016To: 25 March 2020
Deepmore Mill Farm Deepmore Lane Straight Mile Calf Heath Staffordshire WV10 7DL
From: 15 September 2004To: 7 November 2016
Timeline

69 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Sept 11
Director Left
Nov 11
Share Buyback
Jul 12
Share Buyback
Aug 12
Share Buyback
Feb 13
Director Left
Apr 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Share Buyback
Feb 14
Share Buyback
Jul 14
Loan Cleared
Aug 14
Funding Round
Oct 15
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Share Buyback
Nov 16
Capital Reduction
Dec 16
Director Joined
May 17
Director Left
Jun 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Joined
Aug 18
Director Left
Sept 18
Loan Secured
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Share Issue
May 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Secured
Nov 20
Owner Exit
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Loan Secured
Aug 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Feb 25
9
Funding
41
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

KNIGHT, Paul

Active
168 - 170 Upminster Road, UpminsterRM14 2RB
Secretary
Appointed 14 Aug 2023

BELL, Theresa

Active
168-170 Upminster Road, UpminsterRM14 2RB
Born June 1972
Director
Appointed 14 Aug 2023

GREEN, Christopher Mark

Active
Upminster Road, UpminsterRM14 2RB
Born November 1965
Director
Appointed 14 Aug 2023

KNIGHT, Paul Aaron

Active
168-170 Upminster Road, UpminsterRM14 2RB
Born July 1984
Director
Appointed 14 Aug 2023

HANCOCK, Benjamin Christopher

Resigned
68 Baker Street, WeybridgeKT13 8AL
Secretary
Appointed 04 Nov 2016
Resigned 20 Mar 2020

HITCHEN, John Terence

Resigned
Amulree 1 Waverley, WolverhamptonWV2 4QA
Secretary
Appointed 15 Sept 2004
Resigned 28 Feb 2005

SWAYNE, Bruce Empson

Resigned
Deepmore Mill Farm, WolverhamptonWV10 7DL
Secretary
Appointed 28 Feb 2005
Resigned 04 Nov 2016

COSSEY COSEC SERVICES LIMITED

Resigned
24 Old Bond Street, LondonW1S 4AW
Corporate secretary
Appointed 25 Jan 2023
Resigned 14 Aug 2023

RJP SECRETARIES LIMITED

Resigned
68 Baker Street, WeybridgeKT13 8AL
Corporate secretary
Appointed 20 Mar 2020
Resigned 25 Jan 2023

UK SECRETARIES LTD

Resigned
Springcroft, BroxbourneEN10 7LX
Corporate secretary
Appointed 15 Sept 2004
Resigned 15 Sept 2004

ALDEN, Jeffrey Stephen Denton

Resigned
4 Ryeworth Road, CheltenhamGL52 6LH
Born May 1968
Director
Appointed 02 May 2006
Resigned 04 Nov 2016

ALEXANDER, Nicholas Robert

Resigned
24 Old Bond Street, LondonW1S 4AW
Born October 1968
Director
Appointed 08 Mar 2023
Resigned 14 Aug 2023

BARLING, Robert

Resigned
24 Old Bond Street, LondonW1S 4AW
Born March 1966
Director
Appointed 09 Sept 2020
Resigned 08 Mar 2023

BORTHWICK, David Alan

Resigned
Deepmore Mill Farm, Calf HeathWV10 7DL
Born March 1967
Director
Appointed 16 Sept 2013
Resigned 04 Nov 2016

CAMPBELL, Christopher

Resigned
24 Old Bond Street, LondonW1S 4AW
Born September 1981
Director
Appointed 09 Sept 2020
Resigned 14 Aug 2023

CAMPBELL, Christopher

Resigned
68 Baker Street, WeybridgeKT13 8AL
Born September 1981
Director
Appointed 20 Mar 2020
Resigned 09 Sept 2020

DELANEY, Michael

Resigned
Deepmore Mill Farm, Calf HeathWV10 7DL
Born April 1961
Director
Appointed 16 Sept 2013
Resigned 04 Nov 2016

EMMERSON, Philip Raymond

Resigned
24 Old Bond Street, LondonW1S 4AW
Born August 1971
Director
Appointed 09 Sept 2020
Resigned 14 Aug 2023

GOOCH, Christopher

Resigned
15 Temple Pattle, EssexC011 1RW
Born September 1960
Director
Appointed 08 May 2006
Resigned 26 Apr 2013

GOODHEW, Robert Roy

Resigned
68 Baker Street, WeybridgeKT13 8AL
Born November 1965
Director
Appointed 24 Apr 2017
Resigned 20 Mar 2020

HALL, Roderick Henry

Resigned
Deepmore Mill Farm, Calf HeathWV10 7DL
Born April 1961
Director
Appointed 16 Sept 2013
Resigned 04 Nov 2016

HARRIS, Sandra Margaret

Resigned
Kings Road, WolverhamptonWV10 7DU
Born March 1965
Director
Appointed 28 Feb 2005
Resigned 04 Nov 2016

MARRIOTT, Robert Philip

Resigned
Gracechurch Street, LondonEC3V 0BT
Born August 1957
Director
Appointed 16 Sept 2013
Resigned 04 Nov 2016

MARRIOTT, Robert Philip

Resigned
51 Leighton Road, ToddingtonLU5 6AL
Born August 1957
Director
Appointed 09 Nov 2005
Resigned 15 Sept 2011

MURPHY, Daren

Resigned
21 Wyburn Avenue, BarnetEN5 5TG
Born September 1961
Director
Appointed 09 Nov 2005
Resigned 18 Aug 2011

QUINT, Daniel Simon

Resigned
Gracechurch Street, LondonEC3V 0BT
Born January 1974
Director
Appointed 04 Nov 2016
Resigned 31 Aug 2018

SWAYNE, Bruce Empson

Resigned
Deepmore Mill Farm, WolverhamptonWV10 7DL
Born August 1954
Director
Appointed 15 Sept 2004
Resigned 04 Nov 2016

THODEN VAN VELZEN, James Orr Pieter

Resigned
Gracechurch Street, LondonEC3V 0BT
Born September 1967
Director
Appointed 04 Nov 2016
Resigned 30 Jun 2017

WILKINSON, Antony David

Resigned
68 Baker Street, WeybridgeKT13 8AL
Born October 1966
Director
Appointed 07 Aug 2018
Resigned 20 Mar 2020

GOLD ROUND LIMITED

Resigned
24 Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 09 Sept 2020
Resigned 30 Jan 2023

TGFM NEWCO LIMITED

Resigned
68 Baker Street, WeybridgeKT13 8AL
Corporate director
Appointed 20 Mar 2020
Resigned 09 Sept 2020

UK DIRECTORS LTD

Resigned
Springcroft, BroxbourneEN10 7LX
Corporate director
Appointed 15 Sept 2004
Resigned 15 Sept 2004

W6S DIRECTORS LIMITED

Resigned
24 Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 30 Jan 2023
Resigned 14 Aug 2023

Persons with significant control

8

1 Active
7 Ceased
168-170 Upminster Road, UpminsterRM14 2RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2023
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Significant influence or control
Notified 30 Jan 2023
Ceased 14 Aug 2023

Mr Jamie Christopher Constable

Ceased
24 Old Bond Street, LondonW1S 4AW
Born October 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Sept 2020
Ceased 14 Aug 2023
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Significant influence or control
Notified 09 Sept 2020
Ceased 30 Jan 2023
68 Baker Street, WeybridgeKT13 8AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2020
Ceased 09 Sept 2020
Gracechurch Street, LondonEC3V 0BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2016
Ceased 20 Mar 2020

Mr Bruce Empson Swayne

Ceased
Gracechurch Street, LondonEC3V 0BT
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Nov 2016

Ms Sandra Margaret Harris

Ceased
Gracechurch Street, LondonEC3V 0BT
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Nov 2016
Fundings
Financials
Latest Activities

Filing History

216

Resolution
16 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 September 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
25 August 2023
RESOLUTIONSResolutions
Memorandum Articles
25 August 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 August 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Accounts With Accounts Type Group
26 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 February 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 February 2023
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
30 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 January 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
30 January 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change Corporate Director Company With Change Date
4 August 2022
CH02Change of Corporate Director Details
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
4 November 2021
RP04CS01RP04CS01
Accounts With Accounts Type Group
8 October 2021
AAAnnual Accounts
Confirmation Statement
13 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2020
AA01Change of Accounting Reference Date
Liquidation Voluntary Arrangement Completion
30 November 2020
CVA4CVA4
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Memorandum Articles
8 October 2020
MAMA
Resolution
8 October 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 October 2020
SH08Notice of Name/Rights of Class of Shares
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
29 September 2020
CVA1CVA1
Notification Of A Person With Significant Control
22 September 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
17 September 2020
AP02Appointment of Corporate Director
Notification Of A Person With Significant Control
17 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Resolution
6 May 2020
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
6 May 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
23 April 2020
MAMA
Resolution
23 April 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 April 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
25 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
25 March 2020
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
25 March 2020
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
25 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
21 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Capital Cancellation Shares
13 December 2016
SH06Cancellation of Shares
Memorandum Articles
1 December 2016
MAMA
Resolution
1 December 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 November 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
7 November 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2016
TM02Termination of Secretary
Mortgage Charge Part Both With Charge Number
4 November 2016
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
4 November 2016
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
4 November 2016
MR05Certification of Charge
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
8 June 2016
CERT10CERT10
Re Registration Memorandum Articles
8 June 2016
MARMAR
Resolution
8 June 2016
RESOLUTIONSResolutions
Reregistration Public To Private Company
8 June 2016
RR02RR02
Capital Allotment Shares
22 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Resolution
28 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2014
MR04Satisfaction of Charge
Resolution
31 July 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
31 July 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 February 2014
SH03Return of Purchase of Own Shares
Resolution
28 January 2014
RESOLUTIONSResolutions
Accounts Balance Sheet
30 September 2013
BSBS
Auditors Report
30 September 2013
AUDRAUDR
Auditors Statement
30 September 2013
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
30 September 2013
CERT5CERT5
Re Registration Memorandum Articles
30 September 2013
MARMAR
Resolution
30 September 2013
RESOLUTIONSResolutions
Reregistration Private To Public Company
30 September 2013
RR01RR01
Accounts With Accounts Type Group
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Appoint Person Director Company With Name Date
16 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 April 2013
TM01Termination of Director
Resolution
12 February 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 February 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
7 January 2013
AAAnnual Accounts
Certificate Change Of Name Company
17 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 December 2012
CONNOTConfirmation Statement Notification
Resolution
20 November 2012
RESOLUTIONSResolutions
Change Of Name Notice
20 November 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Legacy
7 September 2012
MG01MG01
Legacy
21 August 2012
MG01MG01
Capital Return Purchase Own Shares
17 August 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 July 2012
SH03Return of Purchase of Own Shares
Resolution
19 July 2012
RESOLUTIONSResolutions
Resolution
19 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 January 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Termination Director Company With Name Termination Date
19 September 2011
TM01Termination of Director
Accounts With Accounts Type Group
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Resolution
17 August 2010
RESOLUTIONSResolutions
Change Of Name Notice
17 August 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
26 January 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
16 February 2009
363aAnnual Return
Legacy
13 February 2009
123Notice of Increase in Nominal Capital
Legacy
10 February 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
3 February 2009
AAAnnual Accounts
Accounts With Accounts Type Group
3 February 2008
AAAnnual Accounts
Legacy
15 November 2007
403aParticulars of Charge Subject to s859A
Legacy
17 October 2007
363sAnnual Return (shuttle)
Legacy
25 May 2007
395Particulars of Mortgage or Charge
Legacy
17 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
7 February 2007
AAAnnual Accounts
Legacy
9 October 2006
363sAnnual Return (shuttle)
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 February 2006
AAAnnual Accounts
Legacy
4 January 2006
88(2)O88(2)O
Legacy
16 December 2005
88(2)O88(2)O
Legacy
7 December 2005
88(2)R88(2)R
Legacy
5 December 2005
363sAnnual Return (shuttle)
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
225Change of Accounting Reference Date
Legacy
14 April 2005
88(2)R88(2)R
Legacy
14 April 2005
88(2)R88(2)R
Resolution
14 April 2005
RESOLUTIONSResolutions
Resolution
14 April 2005
RESOLUTIONSResolutions
Resolution
14 April 2005
RESOLUTIONSResolutions
Resolution
14 April 2005
RESOLUTIONSResolutions
Legacy
31 March 2005
395Particulars of Mortgage or Charge
Legacy
30 March 2005
123Notice of Increase in Nominal Capital
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
287Change of Registered Office
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Incorporation Company
15 September 2004
NEWINCIncorporation