TRINITY ASSET HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Registered office address changed from Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL England to Studio 9 50-54 st Paul’S Square Birmingham B3 1QS on 2025-09-08 |
30/05/2530 May 2025 | Micro company accounts made up to 2024-08-31 |
25/04/2525 April 2025 | Appointment of Mrs Natasha Olabintan as a director on 2025-04-23 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-18 with updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
12/07/2412 July 2024 | Registration of charge 114991370003, created on 2024-07-12 |
31/05/2431 May 2024 | Micro company accounts made up to 2023-08-31 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-18 with updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/05/2331 May 2023 | Micro company accounts made up to 2022-08-31 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-08 with updates |
08/02/228 February 2022 | Confirmation statement made on 2022-02-08 with updates |
05/02/225 February 2022 | Registered office address changed from 149 Goldthorne Avenue Sheldon Birmingham Birmingham B26 3LE United Kingdom to Blackthorn House Suite2a, Blackthorn House St Pauls Square Birmingham B3 1RL on 2022-02-05 |
05/02/225 February 2022 | Registered office address changed from Blackthorn House Suite2a, Blackthorn House St Pauls Square Birmingham B3 1RL England to Suite2a Blackthorn House St Pauls Square Birmingham B3 1RL on 2022-02-05 |
05/02/225 February 2022 | Registered office address changed from Suite2a Blackthorn House St Pauls Square Birmingham B3 1RL England to Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL on 2022-02-05 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
24/02/2124 February 2021 | CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
01/05/201 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES |
17/01/2017 January 2020 | PSC'S CHANGE OF PARTICULARS / OLUWAKAYODE OKE OGUNBANJO / 17/01/2020 |
17/01/2017 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWAKAYODE OKE OGUNBANJO / 17/01/2020 |
17/09/1917 September 2019 | DIRECTOR APPOINTED MR OLAMIGOKE IFE OLABINTAN |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
02/05/192 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114991370001 |
09/04/199 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114991370002 |
18/10/1818 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114991370001 |
03/08/183 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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