ST TRINIAN'S II LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/11/1712 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR KENNETH ALAN TOINTON

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR GARY DREWERY

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM
EALING STUDIOS EALING GREEN
LONDON
W5 5EP

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/10/161 October 2016 DISS40 (DISS40(SOAD))

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1630 September 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR BARNABY THOMPSON

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR BEN BEN LATHAM-JONES

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, SECRETARY SIMON GEORGE

View Document

13/02/1513 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/02/1417 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON GEORGE / 10/01/2014

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SPRING

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/02/1318 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/02/1228 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

02/03/112 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

12/10/1012 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/04/1027 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/04/1027 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/02/1016 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

24/07/0924 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

24/07/0924 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

24/07/0924 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

24/07/0924 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

24/07/0924 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SPRING / 21/07/2009

View Document

16/07/0916 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/07/0914 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/05/0914 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/05/0914 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/04/093 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/03/096 March 2009 CURRSHO FROM 28/02/2010 TO 31/12/2009

View Document

16/02/0916 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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