TRINITY APPLIED TECHNOLOGY LIMITED

Company Documents

DateDescription
10/08/2010 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

07/08/197 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM BERKSHIRE HOUSE 168-173 HIGH HOLBORN LONDON WC1V 7AA

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

16/08/1816 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

07/08/177 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

18/09/1618 September 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CAIN

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MRS ELIZABETH MARY CAIN

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, SECRETARY ELIZABETH CAIN

View Document

19/10/1519 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

20/07/1520 July 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN BUTLER

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD TAYLOR

View Document

15/10/1415 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MARITSA SANDRINE TRANQUILLE-KOONJEE / 30/09/2014

View Document

07/08/147 August 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

21/05/1421 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD LEE TAYLOR / 16/05/2014

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEE TAYLOR / 16/05/2014

View Document

29/10/1329 October 2013 SECRETARY APPOINTED MRS ELIZABETH MARY CAIN

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, SECRETARY CATHERINE BAXTER

View Document

29/10/1329 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 SECRETARY APPOINTED MRS MAXINE LACE

View Document

16/07/1316 July 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

06/02/136 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MRS KIM INGRID BROWN

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MR RICHARD LEE TAYLOR

View Document

11/10/1211 October 2012 SECRETARY APPOINTED MR BRYAN PAUL MOYER

View Document

11/10/1211 October 2012 SECRETARY APPOINTED MRS MARITSA SANDRINE TRANQUILLE-KOONJEE

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, SECRETARY BRYAN MOYER

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, SECRETARY MARIA PATTERSON

View Document

11/10/1211 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW DAWSON

View Document

16/03/1216 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

11/10/1111 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR WYN HUGHES

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT CANNELL

View Document

13/10/1013 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

13/09/1013 September 2010 SECRETARY APPOINTED MR RICHARD LEE TAYLOR

View Document

10/09/1010 September 2010 SECRETARY APPOINTED MS CATHERINE BAXTER

View Document

10/09/1010 September 2010 SECRETARY APPOINTED MRS KIM INGRID BROWN

View Document

10/09/1010 September 2010 SECRETARY APPOINTED MRS MARIA BERNADETTE PATTERSON

View Document

18/11/0918 November 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

14/10/0914 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHARLES BIRD / 10/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WYN TUDOR HUGHES / 10/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DOUGLAS BUTLER / 10/10/2009

View Document

08/02/098 February 2009 DIRECTOR APPOINTED WYN TUDOR HUGHES

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED DIRECTOR CORNELIUS CASSELL

View Document

02/12/082 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE WEIPERS / 10/10/2008

View Document

13/10/0813 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS

View Document

24/09/0724 September 2007 SECRETARY RESIGNED

View Document

24/09/0724 September 2007 SECRETARY RESIGNED

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: FIFTH FLOOR 44-48 DOVER STREET LONDON W1S 4NX

View Document

20/04/0720 April 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

22/04/0322 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0330 January 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

17/12/0217 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 NEW SECRETARY APPOINTED

View Document

23/08/0223 August 2002 NEW SECRETARY APPOINTED

View Document

23/08/0223 August 2002 NEW SECRETARY APPOINTED

View Document

23/08/0223 August 2002 NEW SECRETARY APPOINTED

View Document

01/08/021 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 SECRETARY RESIGNED

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED

View Document

03/08/003 August 2000 ALTER ARTICLES 27/07/00

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 SECRETARY RESIGNED

View Document

07/07/007 July 2000 NEW SECRETARY APPOINTED

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 SECRETARY RESIGNED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 NEW SECRETARY APPOINTED

View Document

02/12/982 December 1998 SECRETARY RESIGNED

View Document

02/12/982 December 1998 REGISTERED OFFICE CHANGED ON 02/12/98 FROM: PO BOX 35 1 ADMIRALS CLOSE FAWLEY SOUTHAMPTON SO45 1FQ

View Document

23/10/9823 October 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/07/9815 July 1998 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/06/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 REGISTERED OFFICE CHANGED ON 25/09/97 FROM: PO BOX 35 1 ADMIRALS CLOSE FAWLEY SOUTHAMPTON HAMPSHIRE SO45 1FQ

View Document

20/08/9720 August 1997 REGISTERED OFFICE CHANGED ON 20/08/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

01/11/961 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 NEW DIRECTOR APPOINTED

View Document

23/10/9623 October 1996 SECRETARY RESIGNED

View Document

23/10/9623 October 1996 DIRECTOR RESIGNED

View Document

10/10/9610 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NIPRO LIMITED


  • 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