ACORN (TRINITY SQUARE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Accounts for a small company made up to 2023-09-30

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-09-29 to 2023-09-28

View Document

28/06/2428 June 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document

22/05/2422 May 2024 Registered office address changed from 1 the Broadway London N8 8DU England to 29 York Street London W1H 1EZ on 2024-05-22

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Accounts for a small company made up to 2022-09-30

View Document

10/11/2210 November 2022 Change of details for Rst Harper Road Limited as a person with significant control on 2022-07-22

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-21 with updates

View Document

09/11/229 November 2022 Cessation of Galliard Homes Limited as a person with significant control on 2022-07-27

View Document

09/11/229 November 2022 Notification of Rst Harper Road Limited as a person with significant control on 2022-03-15

View Document

09/11/229 November 2022 Cessation of Rst Harper Road Limited as a person with significant control on 2022-03-15

View Document

08/11/228 November 2022 Notification of Galliard Homes Limited as a person with significant control on 2022-07-27

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Satisfaction of charge 087414470004 in full

View Document

24/06/2124 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/09/2022 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

18/02/2018 February 2020 ADOPT ARTICLES 03/02/2020

View Document

18/02/2018 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087414470002

View Document

18/02/2018 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087414470001

View Document

12/02/2012 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 087414470006

View Document

11/02/2011 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 087414470005

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

30/11/1830 November 2018 CESSATION OF RST LONDON LIMITED AS A PSC

View Document

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RST HARPER ROAD LIMITED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087414470004

View Document

29/06/1829 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR LUCIAN GRANT

View Document

23/11/1723 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087414470003

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

03/07/173 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

20/06/1720 June 2017 SECRETARY APPOINTED MRS CHRISTINA ANNA MASSOS

View Document

20/06/1720 June 2017 SECRETARY APPOINTED MRS METTE BLACKMORE

View Document

14/06/1714 June 2017 PREVSHO FROM 31/10/2016 TO 30/09/2016

View Document

03/03/173 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087414470001

View Document

03/03/173 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087414470002

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE JAYNE OMIROU / 22/10/2015

View Document

08/11/168 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

19/02/1619 February 2016 05/02/16 STATEMENT OF CAPITAL GBP 200

View Document

19/11/1519 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

19/11/1519 November 2015 SAIL ADDRESS CHANGED FROM: 24-25 EDISON ROAD LONDON N8 8AE ENGLAND

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE JAYNE OMIROU / 05/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCIAN GRANT / 19/01/2015

View Document

03/12/143 December 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/12/143 December 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

03/12/143 December 2014 SAIL ADDRESS CREATED

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 109 GLOUCESTER PLACE LONDON W1U 6JW UNITED KINGDOM

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/09/1423 September 2014 DIRECTOR APPOINTED MR DONAGH O'SULLIVAN

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR STEPHEN STUART SOLOMON CONWAY

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR LUCIAN GRANT

View Document

22/10/1322 October 2013 COMPANY NAME CHANGED ACORN (TRINITY) SQUARE LIMITED CERTIFICATE ISSUED ON 22/10/13

View Document

21/10/1321 October 2013 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