About

Registered Number: 06473406
Date of Incorporation: 15/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE

 

Trilateral It Ltd was founded on 15 January 2008 and has its registered office in Sidcup, Kent, it has a status of "Active". We don't currently know the number of employees at the company. Bullion, Oliver, Pibworth, Roland are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLION, Oliver 25 March 2011 - 1
PIBWORTH, Roland 01 January 2019 10 March 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 March 2020
CS01 - N/A 28 February 2020
PSC01 - N/A 20 January 2020
AP01 - Appointment of director 27 November 2019
AA - Annual Accounts 28 October 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 17 March 2016
AAMD - Amended Accounts 26 February 2016
AA - Annual Accounts 29 October 2015
DISS40 - Notice of striking-off action discontinued 30 May 2015
AR01 - Annual Return 27 May 2015
AD01 - Change of registered office address 27 May 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
AAMD - Amended Accounts 21 February 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 21 January 2014
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 07 February 2013
DISS40 - Notice of striking-off action discontinued 30 January 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
DISS40 - Notice of striking-off action discontinued 19 May 2012
AR01 - Annual Return 16 May 2012
GAZ1 - First notification of strike-off action in London Gazette 15 May 2012
AA - Annual Accounts 15 December 2011
AP01 - Appointment of director 10 May 2011
TM02 - Termination of appointment of secretary 25 March 2011
TM01 - Termination of appointment of director 25 March 2011
AR01 - Annual Return 22 March 2011
CH04 - Change of particulars for corporate secretary 22 March 2011
CH02 - Change of particulars for corporate director 22 March 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 02 March 2010
CH04 - Change of particulars for corporate secretary 02 March 2010
CH02 - Change of particulars for corporate director 02 March 2010
AA - Annual Accounts 14 October 2009
RESOLUTIONS - N/A 13 February 2009
363a - Annual Return 06 February 2009
288a - Notice of appointment of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
395 - Particulars of a mortgage or charge 12 June 2008
287 - Change in situation or address of Registered Office 17 March 2008
RESOLUTIONS - N/A 17 January 2008
NEWINC - New incorporation documents 15 January 2008

Mortgages & Charges

Description Date Status Charge by
All assets debenture 10 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.