TRINITY FHG LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

20/02/2520 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-24 with updates

View Document

06/12/236 December 2023 Termination of appointment of Alan Paul Chard as a director on 2023-12-06

View Document

22/09/2322 September 2023 Previous accounting period extended from 2023-01-31 to 2023-06-30

View Document

22/09/2322 September 2023 Accounts for a dormant company made up to 2023-06-30

View Document

04/07/234 July 2023 Termination of appointment of Helen Victoria Fairley as a director on 2023-07-03

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

06/02/236 February 2023 Appointment of Mr Aaron Anthony Taylor as a director on 2023-02-03

View Document

06/02/236 February 2023 Appointment of Ms Helen Victoria Fairley as a director on 2023-02-03

View Document

18/10/2218 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/11/2125 November 2021 Registered office address changed from 93 High Street Hythe CT21 5JH England to 29B Seabrook Road Hythe CT21 5LX on 2021-11-25

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/01/218 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM C/O EGAN PROPERTY MANAGEMENT 49 HIGH STREET HYTHE KENT CT21 5AD ENGLAND

View Document

11/10/1811 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOWY

View Document

20/10/1620 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BOORMAN

View Document

18/04/1618 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 7 TRINITY CRESCENT FOLKESTONE KENT CT20 2ES UNITED KINGDOM

View Document

17/04/1517 April 2015 SECRETARY APPOINTED MRS MELITA DENISE GODDEN

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM C/O EGAN PROPERTY MANAGEMENT 49 HIGH STREET HYTHE KENT CT21 5AD

View Document

17/04/1517 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

17/04/1517 April 2015 26/01/15 STATEMENT OF CAPITAL GBP 7

View Document

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM COOPER & BURNETT NAPIER HOUSE 14-16 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE UNITED KINGDOM

View Document

26/01/1526 January 2015 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