TRINITY DEBT HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Resolutions |
21/07/2521 July 2025 New | Statement of capital following an allotment of shares on 2025-07-17 |
12/10/2412 October 2024 | Group of companies' accounts made up to 2023-12-31 |
02/10/242 October 2024 | Confirmation statement made on 2024-10-02 with updates |
13/08/2413 August 2024 | Confirmation statement made on 2024-08-13 with updates |
03/04/243 April 2024 | Statement of capital following an allotment of shares on 2024-04-02 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-30 with updates |
21/09/2321 September 2023 | Micro company accounts made up to 2022-12-31 |
25/07/2325 July 2023 | Notification of Olympus Holdco Limited as a person with significant control on 2023-06-29 |
25/07/2325 July 2023 | Change of details for Mr Gary Paul Davison as a person with significant control on 2023-06-29 |
24/07/2324 July 2023 | Appointment of Alan Burke as a director on 2023-06-29 |
24/07/2324 July 2023 | Appointment of Ian William Anderson as a director on 2023-06-29 |
24/07/2324 July 2023 | Appointment of Mr Anirban Ghosh as a director on 2023-06-29 |
21/07/2321 July 2023 | Cessation of Richard James Williams as a person with significant control on 2023-06-29 |
19/07/2319 July 2023 | Resolutions |
19/07/2319 July 2023 | Resolutions |
19/07/2319 July 2023 | Resolutions |
19/07/2319 July 2023 | Resolutions |
19/07/2319 July 2023 | Resolutions |
18/07/2318 July 2023 | Statement of capital following an allotment of shares on 2023-06-29 |
18/07/2318 July 2023 | Change of share class name or designation |
18/07/2318 July 2023 | Particulars of variation of rights attached to shares |
18/07/2318 July 2023 | Memorandum and Articles of Association |
13/03/2313 March 2023 | Confirmation statement made on 2023-01-30 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/11/229 November 2022 | Change of details for Mr Gary Paul Davison as a person with significant control on 2022-11-03 |
08/11/228 November 2022 | Sub-division of shares on 2022-10-31 |
18/10/2218 October 2022 | Certificate of change of name |
10/05/2210 May 2022 | Appointment of Mr Gary Paul Davison as a director on 2022-04-04 |
06/05/226 May 2022 | Termination of appointment of a G Secretarial Limited as a secretary on 2022-04-04 |
06/05/226 May 2022 | Current accounting period shortened from 2023-01-31 to 2022-12-31 |
06/05/226 May 2022 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Trinity, 16 John Dalton Street Manchester M2 6HY on 2022-05-06 |
06/05/226 May 2022 | Appointment of Mr Richard James Williams as a director on 2022-04-04 |
06/05/226 May 2022 | Notification of Richard James Williams as a person with significant control on 2022-05-06 |
06/05/226 May 2022 | Notification of Gary Paul Davison as a person with significant control on 2022-05-06 |
06/05/226 May 2022 | Cessation of Inhoco Formations Limited as a person with significant control on 2022-05-06 |
06/05/226 May 2022 | Statement of capital following an allotment of shares on 2022-05-06 |
06/05/226 May 2022 | Termination of appointment of Inhoco Formations Limited as a director on 2022-04-04 |
06/05/226 May 2022 | Termination of appointment of a G Secretarial Limited as a director on 2022-04-04 |
06/05/226 May 2022 | Termination of appointment of Roger Hart as a director on 2022-04-04 |
30/03/2230 March 2022 | Certificate of change of name |
31/01/2231 January 2022 | Incorporation |
More Company Information
Recently Viewed
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