TRIO TECH INVESTMENTS LIMITED

7 Crown Green Mews 7 Crown Green Mews, Wembley, HA9 8FB
StatusACTIVE
Company No.07524081
CategoryPrivate Limited Company
Incorporated09 Feb 2011
Age13 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

TRIO TECH INVESTMENTS LIMITED is an active private limited company with number 07524081. It was incorporated 13 years, 4 months, 23 days ago, on 09 February 2011. The company address is 7 Crown Green Mews 7 Crown Green Mews, Wembley, HA9 8FB.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Feb 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aftab Kanwar Malhotra

Appointment date: 2021-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Minal Patel

Termination date: 2021-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Satish Mansukhlal Mistry

Appointment date: 2020-11-12

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaimie Mistry

Termination date: 2020-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nageswara Raw Karri

Termination date: 2020-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2011

Action Date: 02 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-02

Officer name: Jaimie Mistry

Documents

View document PDF

Incorporation company

Date: 09 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADMIRE COATINGS LIMITED

GAWNE LANE WORKS GAWNE LANE,CRADLEY HEATH,B64 5QY

Number:08274628
Status:ACTIVE
Category:Private Limited Company

BAUHAUS LIVING LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:09701619
Status:ACTIVE
Category:Private Limited Company

GALLEON TAXIS LTD

118 OLD MILTON ROAD,NEW MILTON,BH25 6EB

Number:06208634
Status:ACTIVE
Category:Private Limited Company

PALMTREE NETWORKS LIMITED

EAGLE HOUSE,NORTHAMPTON,NN1 5AJ

Number:09280149
Status:ACTIVE
Category:Private Limited Company

REACT PROFESSIONAL SERVICES LIMITED

UNIT 6 MORROW COURT OWEN DRIVE,LIVERPOOL,L24 1YL

Number:07578855
Status:ACTIVE
Category:Private Limited Company
Number:05105007
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source