TRINITY BEV LTD

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 Confirmation statement made on 2025-06-05 with no updates

View Document

29/09/2429 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Registered office address changed from Studio 512/513 the Custard Factory Birmingham B9 4DP England to Moose Accounting Studio 520 Green House, Custard Factory Gibb Street Birmingham West Midlands B9 4DP on 2024-09-02

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/06/205 June 2020 CESSATION OF SETH TROXLER AS A PSC

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / MR CHARLES PURDIE / 05/06/2020

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM DALBRAE C/O ED CARTRIGHT AYLESBURY ROAD PRINCES RISBOROUGH HP27 0JS ENGLAND

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR SETH TROXLER

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

04/05/204 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CURRSHO FROM 28/02/2021 TO 31/12/2020

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / SETH TROXLER / 26/03/2020

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

09/02/209 February 2020 CURRSHO FROM 30/04/2020 TO 28/02/2020

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 42 THE TRIANGLE SUITE 103 BRISTOL UNITED KINGDOM BS8 1ES ENGLAND

View Document

16/01/2016 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SETH TROXLER

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MR CHARLES PURDIE / 30/04/2019

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED SETH TROXLER

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 512/513, THE CUSTARD FACTORY GIBB STREET BIRMINGHAM B9 4DP ENGLAND

View Document

21/09/1921 September 2019 PREVSHO FROM 31/05/2019 TO 30/04/2019

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM UNIT 1 69A SOUTHGATE RD LONDON N1 3JS ENGLAND

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/05/1825 May 2018 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