TRINANON HOLDING LTD

196 High Road, London, N22 8HH, England
StatusACTIVE
Company No.10879048
CategoryPrivate Limited Company
Incorporated21 Jul 2017
Age6 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

TRINANON HOLDING LTD is an active private limited company with number 10879048. It was incorporated 6 years, 9 months, 17 days ago, on 21 July 2017. The company address is 196 High Road, London, N22 8HH, England.



Company Fillings

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2023

Action Date: 12 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-11-12

Psc name: Ralph Klaar Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2023

Action Date: 12 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-12

Psc name: Ralph Klaar

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Jul 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-09

Officer name: Alberto Marius Mincu

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-11

Psc name: Alberto Marius Mincu

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2023

Action Date: 11 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ralph Klaar

Notification date: 2022-01-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2023

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-25

Officer name: Mr Ralph Klaar

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-03

Old address: 4 Old Park Lane London W1K 1QW England

New address: 196 High Road London N22 8HH

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Certificate change of name company

Date: 03 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mr watch LTD\certificate issued on 03/12/21

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Peter Quadt

Termination date: 2021-12-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Benjamin Peter Quadt

Cessation date: 2021-12-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alberto Marius Mincu

Notification date: 2021-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-02

Officer name: Mr Alberto Marius Mincu

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2021

Action Date: 02 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-02

Psc name: Bpq Holding Company Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2021

Action Date: 02 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benjamin Peter Quadt

Notification date: 2021-04-02

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-01

Psc name: Benjamin Peter Quadt

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-04-01

Psc name: Bpq Holding Company Ltd

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-01

Psc name: Mr Benjamin Peter Quadt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Address

Type: AD01

Old address: 196 High Road London N22 8HH England

New address: 4 Old Park Lane London W1K 1QW

Change date: 2020-09-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-01

Psc name: Bpq Holding Company Ltd

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2020

Action Date: 30 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Benjamin Peter Quadt

Change date: 2020-08-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2020

Action Date: 30 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-30

Psc name: Mr. Benjamin Peter Quadt

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2020

Action Date: 17 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bpq Holding Company Ltd

Change date: 2020-05-17

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2020

Action Date: 17 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bpq Holding Company Ltd

Change date: 2020-05-17

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2020

Action Date: 17 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-17

Psc name: Mr Benjamin Peter Quadt

Documents

View document PDF

Change person director company with change date

Date: 17 May 2020

Action Date: 17 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Peter Quadt

Change date: 2020-05-17

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2020

Action Date: 17 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-05-17

Psc name: Bpq Holding Company Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-10

Psc name: Bpq Holding Company Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Quadt International Ltd

Cessation date: 2019-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Address

Type: AD01

Old address: 3 London Bridge Street 3rd Floor, News Building London SE1 9SG England

New address: 196 High Road London N22 8HH

Change date: 2019-11-26

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-12

Psc name: Mr. Benjamin Peter Quadt

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2019-09-12

Psc name: Quadt International Ltd

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2019-09-12

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-10

Officer name: Mr. Benjamin Peter Quadt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2019

Action Date: 01 Sep 2019

Category: Address

Type: AD01

Old address: 118 Pall Mall London SW1Y 5EA England

Change date: 2019-09-01

New address: 3 London Bridge Street 3rd Floor, News Building London SE1 9SG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Address

Type: AD01

Old address: 196 High Road Wood Green London N22 8HH England

Change date: 2019-08-01

New address: 118 Pall Mall London SW1Y 5EA

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benjamin Peter Quadt

Notification date: 2018-04-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Olu Afabor

Cessation date: 2018-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Peter Quadt

Appointment date: 2018-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Olu Afabor

Termination date: 2018-04-09

Documents

View document PDF

Incorporation company

Date: 21 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AI VIDEO LTD

4TH FLOOR CLERK'S WELL HOUSE,LONDON,EC1M 5UA

Number:11968905
Status:ACTIVE
Category:Private Limited Company

ARDEN SERVICES (UK) LTD

NO1 PARKSIDE COURT,LICHFIELD,WS13 7FE

Number:04842465
Status:ACTIVE
Category:Private Limited Company

CARDAMOM BALTI RESTAURANT LTD

195 WOLVERHAMPTON ROAD WEST,WALSALL,WS2 0DU

Number:08770310
Status:ACTIVE
Category:Private Limited Company

FAST ZONE LTD

106 CANNOCK ROAD,STAFFORD,ST17 0QH

Number:11566208
Status:ACTIVE
Category:Private Limited Company

NEXUS (G.B.) LIMITED

14A CHATMOHR ESTATE BUSINESS PARK,ROMSEY,SO51 6AP

Number:02556018
Status:ACTIVE
Category:Private Limited Company

PAPERHAT LIMITED

30 GREENHILL ROAD,OTFORD,TN14 5RS

Number:04094715
Status:ACTIVE
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