TRINITY ASSET HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewRegistered 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

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

25/04/2525 April 2025 Appointment of Mrs Natasha Olabintan as a director on 2025-04-23

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/07/2412 July 2024 Registration of charge 114991370003, created on 2024-07-12

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

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

View Document

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

View Document

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

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

17/01/2017 January 2020 PSC'S CHANGE OF PARTICULARS / OLUWAKAYODE OKE OGUNBANJO / 17/01/2020

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWAKAYODE OKE OGUNBANJO / 17/01/2020

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MR OLAMIGOKE IFE OLABINTAN

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

02/05/192 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114991370001

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114991370002

View Document

18/10/1818 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114991370001

View Document

03/08/183 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information