TRINITY FIT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewRegistered office address changed from 75 Warwick Road London N11 2SP England to 72 Millstream Tower 5 Station Road London N17 9LU on 2025-09-01

View Document

01/06/251 June 2025 Termination of appointment of Amrit Depala as a director on 2025-03-12

View Document

29/05/2529 May 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

18/01/2518 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Registered office address changed from 162 162 Westbourne Grove Westcliff-on-Sea SS0 9TY England to 75 Warwick Road London N11 2SP on 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

08/11/238 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/02/2326 February 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

07/01/237 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

30/03/2230 March 2022 Registered office address changed from 92 Tottenham Lane 92 Tottenham Lane London N8 7EE England to 8a Woodside Lane 8a Woodside Lane London N12 8RB on 2022-03-30

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/02/2112 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, SECRETARY ADRIANA PIETOWSKA

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 8A WOODSIDE LANE LONDON N12 8RB UNITED KINGDOM

View Document

15/10/1915 October 2019 SECRETARY APPOINTED MISS ADRIANA KRYSTYNA PIETOWSKA

View Document

09/08/199 August 2019 COMPANY NAME CHANGED TRINITY FITNESS LTD CERTIFICATE ISSUED ON 09/08/19

View Document

18/06/1918 June 2019 29/05/19 STATEMENT OF CAPITAL GBP 999800

View Document

31/05/1931 May 2019 COMPANY NAME CHANGED SYNERGY FIT LTD CERTIFICATE ISSUED ON 31/05/19

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR AMRIT DEPALA

View Document

13/02/1913 February 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