TRINITY CREATIVE LIMITED

Company Documents

DateDescription
21/05/1921 May 2019 STRUCK OFF AND DISSOLVED

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HIRST

View Document

31/01/1831 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

25/01/1725 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL HIRST / 01/01/2016

View Document

14/01/1614 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

14/01/1614 January 2016 SECRETARY'S CHANGE OF PARTICULARS / RAY HIRST / 01/01/2016

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND STUART HIRST / 01/01/2016

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/01/158 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 1ST FLOOR 49 HIGH STREET HUCKNALL NOTTINGHAMSHIRE NG15 7AW ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/02/123 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL HIRST / 08/01/2010

View Document

14/01/1114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / RAY HIRST / 08/01/2010

View Document

14/01/1114 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND STUART HIRST / 08/01/2010

View Document

22/12/1022 December 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

08/01/108 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information