TRINANON HOLDING LTD
Status | ACTIVE |
Company No. | 10879048 |
Category | Private Limited Company |
Incorporated | 21 Jul 2017 |
Age | 6 years, 9 months, 17 days |
Jurisdiction | England 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
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
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
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
Gazette filings brought up to date
Date: 02 Sep 2023
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 01 Jul 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 27 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2019-09-12
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
4TH FLOOR CLERK'S WELL HOUSE,LONDON,EC1M 5UA
Number: | 11968905 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO1 PARKSIDE COURT,LICHFIELD,WS13 7FE
Number: | 04842465 |
Status: | ACTIVE |
Category: | Private Limited Company |
195 WOLVERHAMPTON ROAD WEST,WALSALL,WS2 0DU
Number: | 08770310 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 CANNOCK ROAD,STAFFORD,ST17 0QH
Number: | 11566208 |
Status: | ACTIVE |
Category: | Private Limited Company |
14A CHATMOHR ESTATE BUSINESS PARK,ROMSEY,SO51 6AP
Number: | 02556018 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 GREENHILL ROAD,OTFORD,TN14 5RS
Number: | 04094715 |
Status: | ACTIVE |
Category: | Private Limited Company |