TRIKOMO NO.2 LIMITED

World Business Centre 2 World Business Centre 2, Hounslow, TW6 2SF, United Kingdom
StatusACTIVE
Company No.10527149
CategoryPrivate Limited Company
Incorporated15 Dec 2016
Age7 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

TRIKOMO NO.2 LIMITED is an active private limited company with number 10527149. It was incorporated 7 years, 6 months, 28 days ago, on 15 December 2016. The company address is World Business Centre 2 World Business Centre 2, Hounslow, TW6 2SF, United Kingdom.



Company Fillings

Change person director company with change date

Date: 22 May 2024

Action Date: 22 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-22

Officer name: Mr Joshua Aspland-Robinson

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Resolution

Date: 12 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Nov 2023

Action Date: 23 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105271490002

Charge creation date: 2023-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarabjit Kaur Bains

Termination date: 2023-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Aspland-Robinson

Appointment date: 2023-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-05

Old address: World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England

New address: World Business Centre 2 Newall Road Hounslow TW6 2SF

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 Nov 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2022

Action Date: 11 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Trikomo Limited

Cessation date: 2021-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2022

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2021

Action Date: 11 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Daniel Perahia

Termination date: 2021-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2021

Action Date: 11 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Nock

Termination date: 2021-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2021

Action Date: 11 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naomi Anita Gina Norma Perahia

Termination date: 2021-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2021

Action Date: 11 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarabjit Kaur Bains

Appointment date: 2021-08-11

Documents

View document PDF

Resolution

Date: 16 Aug 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2021

Action Date: 11 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dukeminster Limited

Cessation date: 2021-08-11

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2021

Action Date: 11 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Trikomo Limited

Notification date: 2021-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-13

Old address: 100 Wigmore Street 2nd Floor London W1U 3RN England

New address: World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2021

Action Date: 11 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105271490001

Charge creation date: 2021-08-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Legacy

Date: 22 Apr 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/20

Documents

View document PDF

Legacy

Date: 22 Apr 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/20

Documents

View document PDF

Legacy

Date: 22 Apr 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/20

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2021

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-06-30

Psc name: Dukeminster Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2021

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Apsley House Capital Limited

Cessation date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-04

Officer name: Mr Benjamin Daniel Perahia

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-04

Officer name: Ms Naomi Anita Gina Norma Perahia

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-04

Officer name: Mr Benjamin Daniel Perahia

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-04

Officer name: Ms Naomi Anita Gina Norma Perahia

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-02

Old address: 6 Upper Grosvenor Street London W1K 2LJ England

New address: 100 Wigmore Street 2nd Floor London W1U 3RN

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Legacy

Date: 31 Jan 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/19

Documents

View document PDF

Legacy

Date: 31 Jan 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/19

Documents

View document PDF

Legacy

Date: 22 Jan 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/19

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Legacy

Date: 05 Dec 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/18

Documents

View document PDF

Legacy

Date: 05 Dec 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/18

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Naomi Anita Gina Norma Perahia

Appointment date: 2018-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 29 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saleh Haron Shohet

Termination date: 2018-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Legacy

Date: 06 Apr 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/17

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Jan 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-06-30

Documents

View document PDF

Incorporation company

Date: 15 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

20 MILTON ROAD LIMITED

6 EAST HEATH ROAD,,NW3 1BN

Number:05082628
Status:ACTIVE
Category:Private Limited Company

BURTON & BROWN LIMITED

7-9 THE AVENUE,EASTBOURNE,BN21 3YA

Number:06546723
Status:ACTIVE
Category:Private Limited Company

DORJON LIMITED

32 BROOK STREET,DUDLEY,DY3 1AD

Number:09159481
Status:ACTIVE
Category:Private Limited Company

KEY EDUCATIONAL TRAVEL LIMITED

C/O, 14 ST. OWEN STREET,HEREFORD,HR1 2PL

Number:02850214
Status:ACTIVE
Category:Private Limited Company

PRECISION BUSINESS SERVICES LIMITED

36 GREENMERE,WALLINGFORD,OX10 0QQ

Number:05133913
Status:ACTIVE
Category:Private Limited Company

PRINT GEKKO LIMITED

CVR GLOBAL LLP,BIRMINGHAM,B1 2JB

Number:09485368
Status:LIQUIDATION
Category:Private Limited Company

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