TRINITY ESTATES LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

06/02/246 February 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-03-14 with updates

View Document

05/12/225 December 2022 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/05/2231 May 2022 First Gazette notice for compulsory strike-off

View Document

03/12/213 December 2021 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/04/2024 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

15/02/1915 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/04/1819 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

25/09/1725 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102771270002

View Document

25/09/1725 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102771270001

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR JOSHUA STERNLICHT

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR ABRAHAM KLEIN

View Document

26/07/1726 July 2017 CESSATION OF GRAHAM MICHAEL COWAN AS A PSC

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MRS PESSIE BERGER

View Document

14/03/1714 March 2017 SECRETARY APPOINTED MRS PESSIE BERGER

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR BERISH BERGER

View Document

14/03/1714 March 2017 24/11/16 STATEMENT OF CAPITAL GBP 100

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

13/07/1613 July 2016 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