MKL TRINITY GLOBAL LTD

Company Documents

DateDescription
25/04/2425 April 2024 Termination of appointment of Lukasz Cezary Malyszko as a director on 2023-05-04

View Document

25/04/2425 April 2024 Registered office address changed from 4 Brecon Close Corby NN18 8GT England to 37 Blenheim Walk Corby NN18 9HB on 2024-04-25

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

12/04/2312 April 2023 Appointment of Mr Lukasz Cezary Malyszko as a director on 2023-01-01

View Document

09/04/239 April 2023 Notification of Adrian Subaru as a person with significant control on 2022-01-25

View Document

09/04/239 April 2023 Cessation of Lukasz Cezary Malyszko as a person with significant control on 2023-01-25

View Document

09/04/239 April 2023 Appointment of Mr Adrian Subaru as a director on 2022-01-25

View Document

09/04/239 April 2023 Termination of appointment of Lukasz Cezary Malyszko as a director on 2023-01-25

View Document

23/03/2323 March 2023 Cessation of Lukasz Artur Maciaszek as a person with significant control on 2023-03-10

View Document

10/03/2310 March 2023 Termination of appointment of Lukasz Artur Maciaszek as a director on 2023-03-01

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

16/02/2316 February 2023 Registered office address changed from 38 Gilchrist Avenue Corby NN17 1BA England to 4 Brecon Close Corby NN18 8GT on 2023-02-16

View Document

02/02/232 February 2023 Appointment of Mr Lukasz Cezary Malyszko as a director on 2023-01-25

View Document

02/02/232 February 2023 Notification of Lukasz Malyszko as a person with significant control on 2023-01-25

View Document

04/11/224 November 2022 Compulsory strike-off action has been discontinued

View Document

04/11/224 November 2022 Compulsory strike-off action has been discontinued

View Document

03/11/223 November 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 38 GILCHRIST AVENUE CORBY NN1 17BA UNITED KINGDOM

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR LUKASZ ARTUR MACIASZEK

View Document

15/01/1915 January 2019 COMPANY NAME CHANGED OFFICE CONSULTING LIMITED CERTIFICATE ISSUED ON 15/01/19

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKASZ ARTUR MACIASZEK

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM DEPT 2, 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

15/01/1915 January 2019 CESSATION OF BRYAN THORNTON AS A PSC

View Document

15/01/1915 January 2019 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 38 GILCHRIST AVENUE CORBY NN1 17BA UNITED KINGDOM

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

18/09/1818 September 2018 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