TRIGROUPE SERVICES LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 Micro company accounts made up to 2023-06-30

View Document

14/05/2414 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Confirmation statement made on 2023-11-10 with no updates

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

18/01/2418 January 2024 Termination of appointment of Yvonne Amoako Buckman as a director on 2024-01-18

View Document

16/01/2416 January 2024 Cessation of Yvonne Amoako Buckman as a person with significant control on 2024-01-16

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/03/2326 March 2023 Micro company accounts made up to 2022-06-30

View Document

21/02/2321 February 2023 Registered office address changed from 10 Albemarle Mansions Holloway Road London N7 6JU England to Flat 18, Rozel Court De Beauvoir Estate London N1 5SS on 2023-02-21

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/11/2110 November 2021 Registered office address changed from Flat 18 Rozel Court De Beauvoir Estate London N1 5SS England to 10 Holloway Road London N7 6JU on 2021-11-10

View Document

10/11/2110 November 2021 Registered office address changed from 10 Holloway Road London N7 6JU England to 10 Albemarle Mansions Holloway Road London N7 6JU on 2021-11-10

View Document

30/06/2130 June 2021 Incorporation

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