TRINITY COURT SIPP OPERATOR LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

27/01/2527 January 2025 Liquidators' statement of receipts and payments to 2024-11-28

View Document

07/12/237 December 2023 Resolutions

View Document

07/12/237 December 2023 Resolutions

View Document

07/12/237 December 2023 Registered office address changed from Apartment 8, Amulree 70 Upper Park Road Salford M7 4JA England to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2023-12-07

View Document

07/12/237 December 2023 Appointment of a voluntary liquidator

View Document

07/12/237 December 2023 Declaration of solvency

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

14/08/2314 August 2023 Registered office address changed from 8 st Stephen Street Manchester M3 6AY to Apartment 8, Amulree 70 Upper Park Road Salford M7 4JA on 2023-08-14

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

14/02/2214 February 2022 Certificate of change of name

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

20/07/2020 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR SYLVIA CHRISTELOW

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

11/06/1911 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

31/05/1831 May 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

21/07/1721 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

11/10/1611 October 2016 30/08/16 STATEMENT OF CAPITAL GBP 200000.00

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

16/10/1516 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 8 ST. STEPHEN STREET SALFORD M3 6AY UNITED KINGDOM

View Document

19/04/1519 April 2015 CURRSHO FROM 31/10/2015 TO 30/04/2015

View Document

10/03/1510 March 2015 24/02/15 STATEMENT OF CAPITAL GBP 5000

View Document

05/03/155 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/155 March 2015 COMPANY NAME CHANGED MJF SIPP TRUSTEES LIMITED CERTIFICATE ISSUED ON 05/03/15

View Document

08/10/148 October 2014 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