Having been setup in 1998, Trillion Associates Ltd has its registered office in Dawlish, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. There are 5 directors listed as Russell, Fiona Marian, Cooper, Philip Taylor, Robson, Philip Morrell, Ross, Bruce, Whelan, Michael Francis for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUSSELL, Fiona Marian | 18 March 2014 | - | 1 |
COOPER, Philip Taylor | 11 February 1998 | 06 September 2002 | 1 |
ROBSON, Philip Morrell | 06 September 2002 | 11 March 2014 | 1 |
ROSS, Bruce | 14 February 2003 | 09 September 2008 | 1 |
WHELAN, Michael Francis | 11 February 1998 | 06 September 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 January 2020 | |
AA - Annual Accounts | 08 October 2019 | |
CS01 - N/A | 30 January 2019 | |
AAMD - Amended Accounts | 08 November 2018 | |
AA - Annual Accounts | 16 October 2018 | |
CS01 - N/A | 24 January 2018 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 30 January 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 30 January 2017 | |
AA - Annual Accounts | 18 October 2016 | |
AD01 - Change of registered office address | 14 March 2016 | |
AR01 - Annual Return | 25 January 2016 | |
AA - Annual Accounts | 29 October 2015 | |
AR01 - Annual Return | 21 January 2015 | |
AA - Annual Accounts | 20 October 2014 | |
AP01 - Appointment of director | 19 March 2014 | |
TM01 - Termination of appointment of director | 19 March 2014 | |
AD01 - Change of registered office address | 19 March 2014 | |
AR01 - Annual Return | 04 February 2014 | |
CH01 - Change of particulars for director | 04 February 2014 | |
CH03 - Change of particulars for secretary | 04 February 2014 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 04 February 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 February 2014 | |
AA - Annual Accounts | 25 October 2013 | |
AR01 - Annual Return | 29 January 2013 | |
AA - Annual Accounts | 19 November 2012 | |
AR01 - Annual Return | 26 January 2012 | |
CH01 - Change of particulars for director | 26 January 2012 | |
CH03 - Change of particulars for secretary | 26 January 2012 | |
AA - Annual Accounts | 23 October 2011 | |
AD01 - Change of registered office address | 19 May 2011 | |
AR01 - Annual Return | 16 February 2011 | |
AA - Annual Accounts | 25 October 2010 | |
AR01 - Annual Return | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
AA - Annual Accounts | 14 November 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 30 March 2009 | |
363a - Annual Return | 29 January 2009 | |
AA - Annual Accounts | 01 November 2008 | |
CERTNM - Change of name certificate | 19 September 2008 | |
288b - Notice of resignation of directors or secretaries | 09 September 2008 | |
363a - Annual Return | 07 February 2008 | |
AA - Annual Accounts | 15 November 2007 | |
363a - Annual Return | 02 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 January 2007 | |
AA - Annual Accounts | 30 November 2006 | |
363a - Annual Return | 20 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 November 2005 | |
AA - Annual Accounts | 02 September 2005 | |
363s - Annual Return | 27 January 2005 | |
AA - Annual Accounts | 26 October 2004 | |
363s - Annual Return | 24 January 2004 | |
AA - Annual Accounts | 01 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 November 2003 | |
288a - Notice of appointment of directors or secretaries | 19 March 2003 | |
363s - Annual Return | 30 January 2003 | |
RESOLUTIONS - N/A | 11 November 2002 | |
AA - Annual Accounts | 11 November 2002 | |
CERTNM - Change of name certificate | 04 October 2002 | |
288b - Notice of resignation of directors or secretaries | 03 October 2002 | |
288a - Notice of appointment of directors or secretaries | 03 October 2002 | |
288b - Notice of resignation of directors or secretaries | 03 October 2002 | |
363s - Annual Return | 30 January 2002 | |
RESOLUTIONS - N/A | 23 November 2001 | |
AA - Annual Accounts | 23 November 2001 | |
363s - Annual Return | 08 February 2001 | |
RESOLUTIONS - N/A | 21 November 2000 | |
AA - Annual Accounts | 21 November 2000 | |
363s - Annual Return | 15 February 2000 | |
RESOLUTIONS - N/A | 08 November 1999 | |
AA - Annual Accounts | 08 November 1999 | |
DISS40 - Notice of striking-off action discontinued | 07 September 1999 | |
363s - Annual Return | 06 September 1999 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 July 1999 | |
288a - Notice of appointment of directors or secretaries | 27 February 1998 | |
288a - Notice of appointment of directors or secretaries | 27 February 1998 | |
288a - Notice of appointment of directors or secretaries | 27 February 1998 | |
287 - Change in situation or address of Registered Office | 27 February 1998 | |
288b - Notice of resignation of directors or secretaries | 27 February 1998 | |
288b - Notice of resignation of directors or secretaries | 27 February 1998 | |
NEWINC - New incorporation documents | 20 January 1998 |