TRINITY FILMS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-06-29 with no updates

View Document

25/03/2525 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

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

View Accounts

07/03/247 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

08/02/248 February 2024 Cessation of Luke Stewart Andrews as a person with significant control on 2024-02-08

View Document

06/01/246 January 2024 Termination of appointment of Luke Stewart Andrews as a director on 2024-01-06

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

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

View Accounts

23/11/2223 November 2022 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/07/2116 July 2021 Registered office address changed from Unit 31 Evans Business Centre Western Industrial Estate Caerphilly CF83 1BE Wales to Ty Cennydd 45 Castle Street Caerphilly CF83 1NZ on 2021-07-16

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

18/05/2118 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR LUKE STEWART ANDREWS

View Document

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE STEWART ANDREWS

View Document

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JAMES HARRIS

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / RICHARD SCOTT JASPER / 17/06/2019

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED DANIEL JAMES HARRIS

View Document

17/06/1917 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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