TRINAMO PERFORMANCE ACCELERATION LLP

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

03/04/253 April 2025 Application to strike the limited liability partnership off the register

View Document

18/11/2418 November 2024 Change of details for Miss Victoria Joanna Starr as a person with significant control on 2024-11-18

View Document

18/11/2418 November 2024 Registered office address changed from Brightwell Grange Britwell Road Burnham Bucks SL1 8DF England to 7 High Street Windsor SL4 1LD on 2024-11-18

View Document

18/11/2418 November 2024 Member's details changed for Mr David Scott Cummings on 2024-11-18

View Document

18/11/2418 November 2024 Member's details changed for Trinamo Performance Limited on 2024-11-18

View Document

18/11/2418 November 2024 Member's details changed for Miss Victoria Joanna Starr on 2024-11-18

View Document

18/11/2418 November 2024 Change of details for Mr David Scott Cummings as a person with significant control on 2024-11-18

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-05

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

05/03/245 March 2024 Annual accounts for year ending 05 Mar 2024

View Accounts

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-05

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

05/03/235 March 2023 Annual accounts for year ending 05 Mar 2023

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-03-05

View Document

05/03/225 March 2022 Annual accounts for year ending 05 Mar 2022

View Accounts

03/12/213 December 2021 Micro company accounts made up to 2021-03-05

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

24/06/2124 June 2021 Registered office address changed from C/O Blue Cube Consulting Ltd Brightwell Grange Britwell Road Burnham Bucks SL1 8DF to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 2021-06-24

View Document

05/03/215 March 2021 Annual accounts for year ending 05 Mar 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/03/20

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MISS VICTORIA JOANNA STARR / 20/06/2019

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID SCOTT CUMMINGS / 20/06/2019

View Document

07/07/207 July 2020 PREVSHO FROM 30/03/2020 TO 05/03/2020

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / MISS VICTORIA JOANNA STARR / 20/06/2019

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID SCOTT CUMMINGS / 20/06/2019

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID SCOTT CUMMINGS / 20/06/2019

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MISS VICTORIA JOANNA STARR / 20/06/2019

View Document

05/03/205 March 2020 Annual accounts for year ending 05 Mar 2020

View Accounts

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/09/1726 September 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA JOANNA STARR

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CUMMINGS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 APPOINTMENT TERMINATED, LLP MEMBER MHLM LIMITED

View Document

02/03/172 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID SCOTT CUMMINGS / 02/03/2017

View Document

02/03/172 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MISS VICTORIA JOANNA STARR / 02/03/2017

View Document

02/03/172 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MISS VICTORIA JOANNA STARR / 30/09/2016

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, LLP MEMBER SIMON STEVENS

View Document

06/11/166 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/07/1612 July 2016 ANNUAL RETURN MADE UP TO 13/06/16

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/06/1518 June 2015 ANNUAL RETURN MADE UP TO 13/06/15

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/06/1417 June 2014 ANNUAL RETURN MADE UP TO 13/06/14

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, LLP MEMBER PHOEBE ALLEN

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, LLP MEMBER LAURA NICHOLAS

View Document

21/06/1321 June 2013 ANNUAL RETURN MADE UP TO 13/06/13

View Document

02/11/122 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

18/06/1218 June 2012 ANNUAL RETURN MADE UP TO 13/06/12

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, LLP MEMBER DAWN LAWSON

View Document

02/11/112 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

28/06/1128 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TRINAMO PERFORMANCE LIMITED / 01/06/2011

View Document

28/06/1128 June 2011 ANNUAL RETURN MADE UP TO 13/06/11

View Document

27/06/1127 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON JOHN STEVENS / 01/06/2011

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, LLP MEMBER JAMES KELLY

View Document

27/06/1127 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / VICTORIA JOANNA STARR / 01/06/2011

View Document

17/06/1117 June 2011 LLP MEMBER APPOINTED MISS LAURA NICHOLAS

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM ISOSCELES CENTURION HOUSE LONDON ROAD STAINES MIDDLESEX TW18 4AX

View Document

04/04/114 April 2011 LLP MEMBER APPOINTED PHOEBE ALLEN

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, LLP MEMBER FREYA SHILLING

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, LLP MEMBER MARK DENNYSON

View Document

24/03/1124 March 2011 LLP MEMBER APPOINTED DAWN ALISON LAWSON

View Document

11/03/1111 March 2011 31/01/10 TOTAL EXEMPTION FULL

View Document

08/02/118 February 2011 CURRSHO FROM 30/06/2010 TO 31/01/2010

View Document

16/08/1016 August 2010 CORPORATE LLP MEMBER APPOINTED MHLM LIMITED

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, LLP MEMBER MARK WATSON

View Document

04/08/104 August 2010 ANNUAL RETURN MADE UP TO 13/06/10

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, LLP MEMBER DAWN LAWSON

View Document

04/08/104 August 2010 LLP MEMBER APPOINTED FREYA ABIGAIL SHILLING

View Document

02/02/102 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

14/10/0914 October 2009 PREVEXT FROM 31/01/2009 TO 30/06/2009

View Document

13/08/0913 August 2009 ANNUAL RETURN MADE UP TO 13/06/09

View Document

10/08/0910 August 2009 LLP MEMBER APPOINTED MARK DENNYSON

View Document

10/08/0910 August 2009 LLP MEMBER APPOINTED TRINAMO PERFORMANCE LIMITED

View Document

10/08/0910 August 2009 MEMBER RESIGNED KATRINA DIXON

View Document

17/03/0917 March 2009 PREVSHO FROM 30/06/2009 TO 31/01/2009

View Document

23/12/0823 December 2008 LLP MEMBER APPOINTED KATRINA DIXON

View Document

22/12/0822 December 2008 LLP MEMBER APPOINTED DAWN ALISON LAWSON

View Document

21/11/0821 November 2008 LLP MEMBER APPOINTED JAMES LOUIS KELLY

View Document

13/06/0813 June 2008 INCORPORATION DOCUMENT CERTIFICATE OF 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