TRIMARSH ESTATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

07/12/237 December 2023 Current accounting period shortened from 2024-03-06 to 2024-02-28

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

03/03/213 March 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

01/12/191 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM C/O 30 CASTLEWOOD ROAD LONDON N16 6DW ENGLAND

View Document

04/12/184 December 2018 28/02/18 UNAUDITED ABRIDGED

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 30 CASTLEWOOD ROAD LONDON N16 6DW ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 214 STAMFORD HILL LONDON N16 6RA

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

27/11/1727 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

13/11/1713 November 2017 PREVEXT FROM 26/02/2017 TO 06/03/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

03/02/163 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/02/159 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/02/144 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 PREVSHO FROM 27/02/2013 TO 26/02/2013

View Document

03/05/133 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050327580006

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/02/135 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 PREVSHO FROM 28/02/2012 TO 27/02/2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB MEIR DREYFUSS / 06/02/2012

View Document

06/02/126 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

27/11/1127 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY JACOB SILVER

View Document

03/02/113 February 2011 SECRETARY APPOINTED MR JACOB MEIR DREYFUSS

View Document

03/02/113 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/03/104 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

30/05/0730 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0720 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

24/02/0724 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 115 CRAVEN PARK RD LONDON N15 5BL

View Document

26/02/0426 February 2004 REGISTERED OFFICE CHANGED ON 26/02/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 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