CAERUS (TRINITY LETTINGS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Appointment of Luke Thomas Adams as a director on 2025-06-25

View Document

25/06/2525 June 2025 Termination of appointment of Matthew Paul Mclean as a director on 2025-06-25

View Document

25/06/2525 June 2025 Cessation of Caerus Developments Limited as a person with significant control on 2025-06-25

View Document

25/06/2525 June 2025 Notification of The Passion Property Group Limited as a person with significant control on 2025-06-25

View Document

14/05/2514 May 2025 Registered office address changed from 15 Theed Street London SE1 8st England to Broadwall House 1st Floor 21 Broadwall London SE1 9PL on 2025-05-14

View Document

21/04/2521 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-04-19 with updates

View Document

03/09/243 September 2024 Termination of appointment of Mark Jonathan Gibson as a director on 2024-08-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/02/2426 February 2024 Director's details changed for Mr Matthew Paul Mclean on 2024-02-26

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-24 with updates

View Document

26/02/2426 February 2024 Notification of Caerus Developments Limited as a person with significant control on 2023-09-30

View Document

26/02/2426 February 2024 Cessation of Caerus (Trinity) Limited as a person with significant control on 2023-09-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Registered office address changed from 5th Floor, 1 Valentine Place London SE1 8QH England to 15 Theed Street London SE1 8st on 2021-12-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

21/08/1921 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105841400003

View Document

21/08/1921 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105841400001

View Document

21/08/1921 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105841400002

View Document

21/08/1921 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105841400004

View Document

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / CAERUS DEVELOPMENTS LIMITED / 31/05/2019

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR MARK JONATHAN GIBSON

View Document

03/06/193 June 2019 SECRETARY APPOINTED MR MARK GIBSON

View Document

31/05/1931 May 2019 COMPANY NAME CHANGED CAERUS (SEVEN) LIMITED CERTIFICATE ISSUED ON 31/05/19

View Document

21/05/1921 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

26/04/1826 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

08/02/178 February 2017 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

25/01/1725 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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