THINK TRINITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/11/2510 November 2025 NewRegistered office address changed from 386 Buxton Road Stockport SK2 7BY England to 8-10 Woodside Business Park Birkenhead CH41 1EL on 2025-11-10

View Document

06/10/256 October 2025 NewStatement of capital following an allotment of shares on 2025-05-01

View Document

06/10/256 October 2025 NewConfirmation statement made on 2025-09-11 with updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/03/245 March 2024 Registered office address changed from 14 Bark Street East Bolton BL1 2BQ England to 386 Buxton Road Stockport SK2 7BY on 2024-03-05

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/01/218 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FARR / 23/09/2020

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM PARAGON HOUSE 48 SEYMOUR GROVE STRETFORD MANCHESTER M16 0LN ENGLAND

View Document

09/10/199 October 2019 NOTIFICATION OF PSC STATEMENT ON 09/10/2019

View Document

13/09/1913 September 2019 CESSATION OF GILLIAN FISHLEY AS A PSC

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

13/09/1913 September 2019 CESSATION OF ANDREW THOMAS AS A PSC

View Document

13/09/1913 September 2019 CESSATION OF MARK HAYES AS A PSC

View Document

13/09/1913 September 2019 CESSATION OF JAMES FARR AS A PSC

View Document

21/08/1921 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 ADOPT ARTICLES 26/04/2019

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS / 26/10/2018

View Document

22/08/1822 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM OLD GRANADA STUDIOS QUAY HOUSE QUAY ST MANCHESTER M3 3JE ENGLAND

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/01/1724 January 2017 30/04/16 STATEMENT OF CAPITAL GBP 4

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR ANDREW THOMAS

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN FISHLEY / 31/05/2016

View Document

31/05/1631 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN FISHLEY / 27/05/2016

View Document

01/04/161 April 2016 COMPANY NAME CHANGED THE THINK PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 01/04/16

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MOONEY

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR MARK HAYES

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR JAMES FARR

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR PAUL GERARD MOONEY

View Document

29/04/1529 April 2015 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