SG TRINITY HOLDING LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/09/2522 September 2025 NewApplication to strike the company off the register

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

24/07/2424 July 2024 Unaudited abridged accounts made up to 2023-09-29

View Document

11/06/2411 June 2024 Satisfaction of charge 117641350002 in full

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

25/09/2325 September 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

24/04/2324 April 2023 Registered office address changed from Suite 301a Bridgewater House Whitworth Street Manchester M1 6LT to 12 John Princes Street London W1G 0JR on 2023-04-24

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

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

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-13 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 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

05/04/195 April 2019 19/03/19 STATEMENT OF CAPITAL GBP 6550

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOSEPH HARRIS / 19/03/2019

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM ALLIANCE HOUSE CLARENCE AVENUE TRAFFORD PARK MANCHESTER M17 1QS UNITED KINGDOM

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR ALAN JOSEPH HARRIS

View Document

07/03/197 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TE KOK CHIEW

View Document

06/03/196 March 2019 CESSATION OF KAY BENG QUAH AS A PSC

View Document

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117641350001

View Document

14/01/1914 January 2019 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