TRINITY EMBASSY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

21/07/2321 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

23/11/2123 November 2021 Secretary's details changed for Miss Thamsanqa Linda Mathe on 2018-06-24

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 18/10/15 NO MEMBER LIST

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 18/10/14 NO MEMBER LIST

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/09/1423 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13

View Document

30/04/1430 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/10/1323 October 2013 18/10/13 NO MEMBER LIST

View Document

31/07/1331 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

10/07/1310 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/07/1310 July 2013 COMPANY NAME CHANGED THE PRAYER TOWER MINISTRIES INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 10/07/13

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIPIWETINA NTOMBIZODWA GUNI / 06/05/2013

View Document

02/11/122 November 2012 SECRETARY APPOINTED MISS THAMSANQA LINDA MATHE

View Document

02/11/122 November 2012 18/10/12 NO MEMBER LIST

View Document

02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIPIWETINA NTOMBIZODWA GUNI / 01/08/2012

View Document

02/10/122 October 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM 44 KEATS AVENUE ROMFORD ESSEX RM3 7AX

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY NJABULO MOYO

View Document

18/10/1118 October 2011 18/10/11 NO MEMBER LIST

View Document

22/07/1122 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR ALOIS GUNI

View Document

23/11/1023 November 2010 02/11/10

View Document

14/06/1014 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

12/11/0912 November 2009 02/11/09

View Document

17/10/0817 October 2008 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