10 TRINITY SQUARE CLUB LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Accounts for a small company made up to 2023-12-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

31/12/2431 December 2024 Current accounting period shortened from 2023-12-31 to 2023-12-30

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

03/04/243 April 2024 Accounts for a small company made up to 2022-12-31

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

19/07/2319 July 2023 Satisfaction of charge 080646810005 in full

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

30/04/1930 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080646810004

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHANCHAI RUAYRUNGRUANG

View Document

31/07/1831 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

07/02/187 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080646810002

View Document

31/01/1831 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080646810003

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED YI-CHUN LAI

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED WORAPHANIT RUAYRUNGRUANG

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR NI SONGHUA

View Document

11/08/1711 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NI SONGHUA / 15/03/2017

View Document

16/03/1716 March 2017 CORPORATE SECRETARY APPOINTED CORNHILL SECRETARIES LIMITED

View Document

16/03/1716 March 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 15/07/2016

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR JIAN TANG

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NI SONGHUA / 25/10/2016

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW

View Document

11/07/1611 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NI SONGHUA / 10/05/2016

View Document

11/05/1611 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

19/11/1519 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080646810002

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/05/1511 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

11/07/1411 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/07/135 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/07/133 July 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM

View Document

23/01/1323 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MR NI SONGHUA

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHIH ONG

View Document

03/09/123 September 2012 CURRSHO FROM 31/05/2013 TO 31/12/2012

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / TANG JIAN / 11/06/2012

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED CHANCHAI RUAYRUNGRUANG

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED TANG JIAN

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ONG CHIH CHING / 10/05/2012

View Document

10/05/1210 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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