TRIONYX CAPITAL LTD

Suite 125 5300 Lakeside, Cheadle, SK8 3GP, England
StatusACTIVE
Company No.11766347
CategoryPrivate Limited Company
Incorporated14 Jan 2019
Age5 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

TRIONYX CAPITAL LTD is an active private limited company with number 11766347. It was incorporated 5 years, 4 months, 20 days ago, on 14 January 2019. The company address is Suite 125 5300 Lakeside, Cheadle, SK8 3GP, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 30 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Address

Type: AD01

New address: Suite 125 5300 Lakeside Cheadle SK8 3GP

Change date: 2024-02-26

Old address: 5300 Lakeside 5300 Lakeside Cheadle SK8 3GP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Address

Type: AD01

New address: 5300 Lakeside 5300 Lakeside Cheadle SK8 3GP

Old address: 273 Wilmslow Road Manchester M14 5JQ England

Change date: 2024-02-26

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Address

Type: AD01

New address: 273 Wilmslow Road Manchester M14 5JQ

Change date: 2021-02-22

Old address: 371 371 Deansgate Apartment 2501 Manchester Lancashire M15 4UR United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-16

New address: 371 371 Deansgate Apartment 2501 Manchester Lancashire M15 4UR

Old address: 371 Deansgate 371 Deansgate Apartment 2501 Manchester Lancashire M15 4UR United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Address

Type: AD01

Old address: 3 Hardman Square Manchester Lancashire M3 3EB United Kingdom

Change date: 2020-10-15

New address: 371 Deansgate 371 Deansgate Apartment 2501 Manchester Lancashire M15 4UR

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abul Khair Mohammed Ehsanul Islam

Termination date: 2020-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Address

Type: AD01

New address: 3 Hardman Square Manchester Lancashire M3 3EB

Old address: 3 3 Hardman Square Manchester Lancashire M3 3EB United Kingdom

Change date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-31

Old address: 546 Gorton Lane Manchester M18 8AN United Kingdom

New address: 3 3 Hardman Square Manchester Lancashire M3 3EB

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abul Khair Mohammed Ehsanul Islam

Appointment date: 2019-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-13

Officer name: Emil Ben Kissos Jensen

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-12

Officer name: Milos Viktor Safranek

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-06

Officer name: Mr Milos Viktor Safranek

Documents

View document PDF

Resolution

Date: 06 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-06

Officer name: Mr Emil Ben Kissos Jensen

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-23

Old address: PO Box 546 Gorton 546 546 Gorton Lane Manchester Lancashire M18 8AN United Kingdom

New address: 546 Gorton Lane Manchester M18 8AN

Documents

View document PDF

Incorporation company

Date: 14 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DL INTERIOR DEVELOPMENTS LIMITED

40D SEVEN OAKS CRESCENT,NOTTINGHAM,NG9 3FW

Number:09883496
Status:ACTIVE
Category:Private Limited Company

ELCON MEDIA LIMITED

UNIT 1,WOLVERHAMPTON,WV2 2JL

Number:09622867
Status:ACTIVE
Category:Private Limited Company

EUROFRIGO LIMITED

THE ACRE LAWFORD HEATH LANE,RUGBY,CV23 9EU

Number:05467934
Status:ACTIVE
Category:Private Limited Company

GOINNOTION LTD

WAINWRIGHTS ACCOUNTANTS THURSBY HOUSE, 1 THURSBY ROAD,WIRRAL,CH62 3PW

Number:11841441
Status:ACTIVE
Category:Private Limited Company

SEMANI LIMITED

139 CHURCHGATE,WALTHAM CROSS,EN8 9DY

Number:10049500
Status:ACTIVE
Category:Private Limited Company

STARHORSE GROUP LIMITED

ANDREW COTTAGE RED LANE,HORSHAM,RH13 8PH

Number:03593170
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