RUTLAND TRINITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

09/06/259 June 2025 Registered office address changed from Flat 4, 97 Anerley Road London SE20 8AP England to 17 Myatts Fields South London SW9 6NT on 2025-06-09

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

09/07/249 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/09/238 September 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

24/07/2324 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/02/223 February 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/07/2124 July 2021 Termination of appointment of Jose Mauricio Martinez Peralta as a director on 2021-07-24

View Document

24/07/2124 July 2021 Registered office address changed from 90 Alexandra Crescent Bromley Kent BR1 4EX United Kingdom to Flat 4, 97 Anerley Road London SE20 8AP on 2021-07-24

View Document

24/07/2124 July 2021 Appointment of Miss Maria Cristina De La Espriella Quintana as a director on 2021-07-24

View Document

24/07/2124 July 2021 Confirmation statement made on 2021-07-24 with updates

View Document

24/07/2124 July 2021 Cessation of Jose Mauricio Martinez Peralta as a person with significant control on 2021-07-24

View Document

24/07/2124 July 2021 Cessation of Valerie Catherine Marie Pierres as a person with significant control on 2021-07-24

View Document

24/07/2124 July 2021 Termination of appointment of Valerie Catherine Marie Pierres as a director on 2021-07-24

View Document

24/07/2124 July 2021 Notification of Maria Cristina De La Espriella Quintana as a person with significant control on 2021-07-24

View Document

21/07/2121 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/10/194 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information