TRINITAS PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-05 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/10/2313 October 2023 Registered office address changed from 9 Regent Street Birmingham B1 3LZ England to Aqua House Aqua House Buttress Way Smethwick B66 3DL on 2023-10-13

View Document

04/10/234 October 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/02/228 February 2022 Registered office address changed from 53 Vittoria Street Birmingham B1 3NU England to 9 Regent Street Birmingham B1 3LZ on 2022-02-08

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

29/06/2129 June 2021 Registered office address changed from Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT England to 53 Vittoria Street Birmingham B1 3NU on 2021-06-29

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR PARMINDER SINGH

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/07/175 July 2017 CESSATION OF PARMINDER SINGH AS A PSC

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

05/07/175 July 2017 PSC'S CHANGE OF PARTICULARS / MR AMAN SINGH PALAK / 01/06/2017

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

21/01/1721 January 2017 DISS40 (DISS40(SOAD))

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM SECOND FLOOR 330 HIGH STREET WEST BROMWICH BIRMINGHAM WEST MIDLANDS B70 8DJ ENGLAND

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1526 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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