TRINOVANT SURVEYORS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

07/04/257 April 2025 Appointment of Mr William Sheppard as a director on 2025-04-04

View Document

07/04/257 April 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

04/04/254 April 2025 Director's details changed for Mr Benjamin James Stell on 2025-04-04

View Document

04/04/254 April 2025 Director's details changed for Mrs Julia Michelle Stell on 2025-04-04

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

10/10/2410 October 2024 Registered office address changed from 13 Ipswich Rd Ipswich Road Newbourne Woodbridge IP12 4NS United Kingdom to Unit 4 Brightwell Barns Ipswich Road Brightwell Suffolk IP10 0BJ on 2024-10-10

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Appointment of Mrs Julia Michelle Stell as a director on 2023-01-12

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR JULIA STELL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

26/10/1926 October 2019 PREVSHO FROM 31/05/2019 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

16/01/1816 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA MICHELLE STELL / 01/08/2017

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES STELL / 01/08/2017

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES STELL / 01/08/2017

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES STELL / 01/08/2017

View Document

31/08/1731 August 2017 Registered office address changed from , 10 Gainsborough Road, Ipswich, IP4 2UR to Unit 4 Brightwell Barns Ipswich Road Brightwell Suffolk IP10 0BJ on 2017-08-31

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 10 GAINSBOROUGH ROAD IPSWICH IP4 2UR

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/02/163 February 2016 DIRECTOR APPOINTED MS JULIA MICHELLE STELL

View Document

03/02/163 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/10/1429 October 2014 PREVEXT FROM 31/01/2014 TO 31/05/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

04/06/134 June 2013 COMPANY NAME CHANGED SUGDEN BUILDING CONSULTANCY LIMITED CERTIFICATE ISSUED ON 04/06/13

View Document

10/02/1310 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/02/122 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 Registered office address changed from , 26 Mornington Avenue, Ipswich, Suffolk, IP1 4LA, United Kingdom on 2012-02-02

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 26 MORNINGTON AVENUE IPSWICH SUFFOLK IP1 4LA UNITED KINGDOM

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/03/118 March 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES STELL / 01/01/2011

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 13 MONKLEIGH ROAD MORDEN SURREY SM4 4EN UNITED KINGDOM

View Document

07/03/117 March 2011 Registered office address changed from , 13 Monkleigh Road, Morden, Surrey, SM4 4EN, United Kingdom on 2011-03-07

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/01/1018 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES STELL / 18/01/2010

View Document

01/12/091 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

28/01/0928 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 MEMORANDUM OF ASSOCIATION

View Document

11/09/0811 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/085 September 2008 COMPANY NAME CHANGED OMADA PERFORMACE CONSULTING LTD CERTIFICATE ISSUED ON 08/09/08

View Document

01/07/081 July 2008 DIRECTOR APPOINTED MR BENJAMIN JAMES STELL

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

17/06/0817 June 2008

View Document

05/02/085 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

17/01/0817 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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