TRINITAS PRIVATE LIMITED
Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Register inspection address has been changed from 66 Wynash Gardens Carshalton Surrey SM5 3PX England to 66 Wynash Gardens Carshalton Surrey SM5 3PX |
10/03/2510 March 2025 | Register inspection address has been changed to 66 Wynash Gardens Carshalton Surrey SM5 3PX |
10/03/2510 March 2025 | Register(s) moved to registered inspection location 66 Wynash Gardens Carshalton Surrey SM5 3PX |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
15/05/2415 May 2024 | Total exemption full accounts made up to 2024-02-28 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
15/06/2315 June 2023 | Registered office address changed to PO Box 4385, 08925920 - Companies House Default Address, Cardiff, CF14 8LH on 2023-06-15 |
01/05/231 May 2023 | Total exemption full accounts made up to 2023-02-28 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-06 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
16/05/2216 May 2022 | Previous accounting period extended from 2022-01-31 to 2022-02-28 |
16/05/2216 May 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
03/08/213 August 2021 | Registered office address changed from 66 Wynash Gardens Carshalton Sutton Surrey SM5 3PX England to Kemp House 160 City Road London EC1V 2NX on 2021-08-03 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2021-01-31 |
27/07/2127 July 2021 | Compulsory strike-off action has been discontinued |
27/07/2127 July 2021 | Compulsory strike-off action has been discontinued |
24/07/2124 July 2021 | Confirmation statement made on 2021-03-06 with no updates |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
15/07/2015 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
21/05/2021 May 2020 | REGISTERED OFFICE CHANGED ON 21/05/2020 FROM C/O ADDRESSES & SERVICES 70 LORD WARWICK STREET LONDON SE18 5QD ENGLAND |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
06/06/196 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
04/06/194 June 2019 | DISS40 (DISS40(SOAD)) |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
28/05/1928 May 2019 | FIRST GAZETTE |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
01/12/181 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
08/07/178 July 2017 | DISS40 (DISS40(SOAD)) |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
07/07/177 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABBY MASHASHA |
23/05/1723 May 2017 | FIRST GAZETTE |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
23/04/1623 April 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
01/03/161 March 2016 | PREVSHO FROM 31/03/2016 TO 31/01/2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
10/12/1510 December 2015 | REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 18 WYNASH GARDENS CARSHALTON ROAD CARSHALTON SURREY SM5 3PU |
05/06/155 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/06/155 June 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/03/146 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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