ATRINITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Confirmation statement made on 2025-06-26 with no updates |
29/10/2429 October 2024 | Micro company accounts made up to 2024-03-31 |
08/10/248 October 2024 | Compulsory strike-off action has been discontinued |
08/10/248 October 2024 | Compulsory strike-off action has been discontinued |
07/10/247 October 2024 | Confirmation statement made on 2024-06-26 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/11/236 November 2023 | Micro company accounts made up to 2023-03-31 |
01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
31/10/2331 October 2023 | Confirmation statement made on 2023-06-26 with no updates |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/11/229 November 2022 | Compulsory strike-off action has been discontinued |
09/11/229 November 2022 | Compulsory strike-off action has been discontinued |
08/11/228 November 2022 | Micro company accounts made up to 2022-03-31 |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/10/2126 October 2021 | Micro company accounts made up to 2021-03-31 |
22/09/2122 September 2021 | Compulsory strike-off action has been discontinued |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/12/193 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
24/09/1924 September 2019 | DISS40 (DISS40(SOAD)) |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
17/09/1917 September 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/12/186 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
18/09/1818 September 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
03/09/183 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM STRUTHERS |
03/09/183 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CORNFORTH |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/12/1711 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/10/173 October 2017 | DISS40 (DISS40(SOAD)) |
30/09/1730 September 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
12/09/1712 September 2017 | FIRST GAZETTE |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/08/1630 August 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
24/05/1624 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 048126870002 |
24/05/1624 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 048126870003 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
02/01/162 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
10/09/1510 September 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
24/11/1424 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STRUTHERS / 24/11/2014 |
24/11/1424 November 2014 | SECRETARY APPOINTED MR JOSEPH STRUTHERS |
24/11/1424 November 2014 | APPOINTMENT TERMINATED, SECRETARY NICOLA DOOHER |
01/07/141 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/07/131 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/07/1217 July 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
15/08/1115 August 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/08/1011 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CORNFORTH / 06/06/2010 |
11/08/1011 August 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
11/08/1011 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STRUTHERS / 06/06/2010 |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/08/095 August 2009 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA DOOHER / 05/08/2009 |
05/08/095 August 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
05/08/095 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STRUTHERS / 05/08/2009 |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
26/06/0826 June 2008 | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
26/06/0826 June 2008 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/08/0618 August 2006 | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
26/08/0526 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
14/07/0514 July 2005 | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
25/10/0425 October 2004 | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
05/11/035 November 2003 | REGISTERED OFFICE CHANGED ON 05/11/03 FROM: 12 LOWER MILL LANE HOLMFIRTH HUDDERSFIELD WEST YORKSHIRE HD9 2JB |
11/10/0311 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
09/10/039 October 2003 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 |
22/07/0322 July 2003 | SECRETARY RESIGNED |
22/07/0322 July 2003 | NEW DIRECTOR APPOINTED |
22/07/0322 July 2003 | NEW DIRECTOR APPOINTED |
22/07/0322 July 2003 | NEW SECRETARY APPOINTED |
22/07/0322 July 2003 | DIRECTOR RESIGNED |
22/07/0322 July 2003 | REGISTERED OFFICE CHANGED ON 22/07/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
09/07/039 July 2003 | COMPANY NAME CHANGED A TRINITY LIMITED CERTIFICATE ISSUED ON 09/07/03 |
26/06/0326 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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