TRINITI 3 GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Micro company accounts made up to 2025-02-28

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

24/04/2524 April 2025 Notification of a person with significant control statement

View Document

24/04/2524 April 2025 Withdrawal of a person with significant control statement on 2025-04-24

View Document

24/04/2524 April 2025 Notification of Andrew John Latimer as a person with significant control on 2025-04-04

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

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

View Accounts

04/09/234 September 2023 Micro company accounts made up to 2023-02-28

View Document

04/07/234 July 2023 Termination of appointment of Nichola Chantrell as a director on 2022-04-01

View Document

04/07/234 July 2023 Termination of appointment of Hayley Chantrell as a director on 2022-04-01

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

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

View Accounts

30/11/2230 November 2022 Registered office address changed from 12-14 Oakesway Industrial Estate Hartlepool TS24 0RE England to 12/14 Building Oakesway Industrial Estate Hartlepool Hartlepool TS24 0RE on 2022-11-30

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

15/11/2215 November 2022 Registered office address changed from Unit 5-8 Thornley Station Industrial Estate Shotton Colliery Durham DH6 2QA England to 12-14 Oakesway Industrial Estate Hartlepool TS24 0RE on 2022-11-15

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

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

View Accounts

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

View Accounts

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / MR ROBERT LEE CHANTRELL / 08/02/2021

View Document

08/02/218 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS HAYLEY MILLER / 08/02/2021

View Document

08/02/218 February 2021 PSC'S CHANGE OF PARTICULARS / MR ROBERT LEE CHANTRELL / 08/02/2021

View Document

08/02/218 February 2021 PSC'S CHANGE OF PARTICULARS / MR STEVEN MARK CHANTRELL / 08/02/2021

View Document

08/02/218 February 2021 28/02/20 UNAUDITED ABRIDGED

View Document

08/02/218 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICHOLA MARTIN / 08/02/2021

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

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

View Accounts

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM UNIT 1C THORNLEY STATION INDUSTRIAL ESTATE SHOTTON COLLIERY DURHAM DH6 2QA

View Document

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

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

View Accounts

02/10/172 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/04/1625 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MISS NICHOLA MARTIN

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MISS HAYLEY MILLER

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/04/157 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEE CHANTRELL / 01/07/2014

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM C/O TEES VALLEY ELEVATORS BELASIS BUISNESS CENTRE COXWOLD WAY BELASIS TECHNOLOGY PARK BILLINGHAM CLEVELAND TS23 4EA

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 38 FAIRVIEW GARDENS STOCKTON ON TEES TS20 1UA UNITED KINGDOM

View Document

28/02/1428 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

19/02/1319 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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