3 TRINITY RISE LONDON SW2 LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/05/2512 May 2025 Accounts for a dormant company made up to 2024-06-30

View Document

12/05/2512 May 2025 Termination of appointment of Duncan Henry Eaglesham as a director on 2025-03-01

View Document

25/09/2425 September 2024 Compulsory strike-off action has been discontinued

View Document

25/09/2425 September 2024 Compulsory strike-off action has been discontinued

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

06/12/236 December 2023 Termination of appointment of Jan Stogdon as a director on 2023-11-28

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/02/2222 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

15/07/2115 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/01/2013 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/11/1827 November 2018 DIRECTOR APPOINTED MISS SAMINA ALEXANDRA CAMIN

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR DUNCAN HENRY EAGLESHAM

View Document

26/11/1826 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM C/O THE OLD BAKERY 139 HALF MOON LANE LONDON SE24 9JY

View Document

18/07/1818 July 2018 SECRETARY APPOINTED MISS EWA KATARZYNA SZCZEPANIAK

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, SECRETARY MH ASSOCIATES (CHARTERED SURVEYORS & PROJECT MANAGERS LTD)

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/03/1813 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON CHOAT

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/03/1714 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/04/168 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

17/07/1517 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR DEVON CAMERON

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR DEVON CAMERON

View Document

20/03/1520 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

29/07/1429 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

09/07/139 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/04/1317 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MR SIMON JAMES CHOAT

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR NEAL MAY

View Document

11/07/1211 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/03/1223 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

23/07/1123 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

14/07/1014 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUE MEARA / 06/07/2010

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, SECRETARY MH ASSOCIATES

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEVON THEOPULUS CAMERON / 06/07/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN STOGDON / 06/07/2010

View Document

06/07/106 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

25/06/1025 June 2010 CORPORATE SECRETARY APPOINTED MH ASSOCIATES (CHARTERED SURVEYORS & PROJECT MANAGERS LTD)

View Document

05/01/105 January 2010 DIRECTOR APPOINTED NEAL ROBERT MAY

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR NATACHA ALEXANDER

View Document

13/07/0913 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

11/07/0911 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

09/07/099 July 2009 SECRETARY APPOINTED MH ASSOCIATES

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED SECRETARY VERONICA CHAVANNES

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM 3 TRINITY RISE LONDON SW2 2QP UNITED KINDOM

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM C/O 7 CHOUMERT MEWS LONDON SE15 4BD

View Document

08/07/088 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: 7 CHOUMERT MEWS LONDON SE15 4BD

View Document

13/03/0613 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

08/11/058 November 2005 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 REGISTERED OFFICE CHANGED ON 26/07/02 FROM: 409 HIGH ROAD LONDON NW10 2JN

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED

View Document

12/10/0112 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

11/09/0011 September 2000 REGISTERED OFFICE CHANGED ON 11/09/00 FROM: 409 HIGH ROAD LONDON NW10 2JN

View Document

07/08/007 August 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 SECRETARY RESIGNED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 NEW SECRETARY APPOINTED

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 SECRETARY RESIGNED

View Document

14/09/9914 September 1999 REGISTERED OFFICE CHANGED ON 14/09/99 FROM: 3 TRINITY RISE LONDON SW2

View Document

14/09/9914 September 1999 DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 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