PROJECT TRINITY MIDCO LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewAppointment of Mr Thomas Graeme Parkinson as a director on 2025-06-13

View Document

19/02/2519 February 2025 Termination of appointment of Gerald John Leahy as a director on 2024-12-31

View Document

14/02/2514 February 2025 Appointment of Mr Benjamin Glen Audley as a director on 2025-02-14

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

02/10/242 October 2024 Accounts for a small company made up to 2023-12-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

29/11/2329 November 2023 Appointment of Bridges Fund Management Limited as a director on 2023-10-20

View Document

29/11/2329 November 2023 Termination of appointment of Daniel Rhys Knight as a director on 2023-10-20

View Document

04/10/234 October 2023 Appointment of Mr Gerald John Leahy as a director on 2023-09-25

View Document

04/10/234 October 2023 Appointment of Mr Phil Powell as a director on 2023-09-25

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

30/05/2330 May 2023 Termination of appointment of Ian Guy Fishwick as a director on 2023-02-21

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

03/05/223 May 2022 Director's details changed for Mr Simon Benjamin Braham on 2022-05-03

View Document

03/05/223 May 2022 Termination of appointment of Wayne Thomas Shillito as a director on 2022-04-29

View Document

03/05/223 May 2022 Director's details changed for Mr Daniel Rhys Knight on 2022-05-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/04/212 April 2021 ARTICLES OF ASSOCIATION

View Document

22/03/2122 March 2021 DIRECTOR APPOINTED MR DANIEL RHYS KNIGHT

View Document

22/03/2122 March 2021 DIRECTOR APPOINTED MR WAYNE THOMAS SHILLITO

View Document

22/03/2122 March 2021 DIRECTOR APPOINTED MR IAN GUY FISHWICK

View Document

22/03/2122 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131515930002

View Document

22/03/2122 March 2021 DIRECTOR APPOINTED MR MARK FREDERICK PACKMAN

View Document

19/03/2119 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131515930001

View Document

18/02/2118 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT TRINITY TOPCO LIMITED

View Document

18/02/2118 February 2021 DIRECTOR APPOINTED MR SIMON BENJAMIN BRAHAM

View Document

17/02/2117 February 2021 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

17/02/2117 February 2021 CESSATION OF GATELEY INCORPORATIONS LIMITED AS A PSC

View Document

17/02/2117 February 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

17/02/2117 February 2021 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ ENGLAND

View Document

17/02/2117 February 2021 CURRSHO FROM 31/01/2022 TO 31/12/2021

View Document

09/02/219 February 2021 COMPANY NAME CHANGED ENSCO 1398 LIMITED CERTIFICATE ISSUED ON 09/02/21

View Document

22/01/2122 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company