TRINITY DC GP LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

22/05/2522 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

20/09/2420 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-23 with updates

View Document

23/10/2323 October 2023 Cessation of Martin Brian Hughes as a person with significant control on 2023-09-12

View Document

23/10/2323 October 2023 Notification of Trinity Debt Capital Llp as a person with significant control on 2023-09-12

View Document

20/10/2320 October 2023 Appointment of Mr Stuart John Thwaites as a director on 2023-09-12

View Document

11/10/2311 October 2023 Director's details changed for Mr Mark Metcalf on 2023-10-11

View Document

09/10/239 October 2023 Appointment of Mr Gary Paul Davison as a director on 2023-09-12

View Document

07/10/237 October 2023 Certificate of change of name

View Document

06/10/236 October 2023 Termination of appointment of Damon Phillip Barber as a director on 2023-09-12

View Document

06/10/236 October 2023 Termination of appointment of Martin James Mckay as a secretary on 2023-09-12

View Document

06/10/236 October 2023 Termination of appointment of Tim Bee as a director on 2023-09-12

View Document

06/10/236 October 2023 Termination of appointment of Martin James Mckay as a director on 2023-09-12

View Document

06/10/236 October 2023 Appointment of Mr Richard James Williams as a director on 2023-09-12

View Document

06/10/236 October 2023 Registered office address changed from Ferguson House 15 Marylebone Road 5th Floor London NW1 5JD England to Trinity, 16 John Dalton Street Manchester M2 6HY on 2023-10-06

View Document

03/08/233 August 2023 Accounts for a small company made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

27/04/2227 April 2022 Accounts for a small company made up to 2021-12-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

19/05/2019 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR MARK METCALF

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

29/04/1929 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/08/1823 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN HUGHES

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR TIM BEE

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR DAMON PHILLIP BARBER

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR PARESH SHAH

View Document

07/09/167 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

12/08/1412 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/06/1130 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR PARESH SHAH

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR VAUGHN BARBER

View Document

20/05/1020 May 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/12/0917 December 2009 PREVSHO FROM 31/12/2009 TO 30/06/2009

View Document

03/07/093 July 2009 CURRSHO FROM 30/06/2010 TO 31/12/2009

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

24/06/0924 June 2009 DIRECTOR AND SECRETARY APPOINTED MARTIN JAMES MCKAY

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED VAUGHN CLIFTON BARBER

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD ENGLAND

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY

View Document

23/06/0923 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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