TRINITY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Registration of a charge

View Document

18/01/2418 January 2024 Registration of charge 032628450001, created on 2024-01-17

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Director's details changed for Mr Timothy John Halfacree on 2023-11-17

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

16/10/2316 October 2023 Director's details changed for Mr Timothy John Halfacree on 2023-01-04

View Document

04/08/234 August 2023 Current accounting period extended from 2023-11-30 to 2023-12-31

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

01/04/221 April 2022 Notification of Linda Margaret Fraker as a person with significant control on 2022-03-24

View Document

01/04/221 April 2022 Cessation of The Estate of Ford Mckinstry Fraker as a person with significant control on 2022-03-24

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/10/2119 October 2021 Director's details changed for Mr Timothy John Halfacree on 2021-03-04

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

22/03/2122 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

16/02/2016 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/11/1912 November 2019 CURRSHO FROM 31/12/2019 TO 30/11/2019

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

27/04/1927 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 1ST FLOOR 236 GRAY'S INN ROAD LONDON WC1X 8HB

View Document

02/05/182 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / FORD MCKINSTRY FRAKER / 16/10/2017

View Document

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED ELEANOR PULLEN

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

21/08/1621 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

23/10/1523 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

06/05/156 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

10/11/1410 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR TIMOTHY JOHN HALFACREE

View Document

23/04/1423 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

15/10/1315 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

16/04/1316 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

23/10/1223 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR ABDUL DAMIRJI

View Document

10/09/1210 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

20/05/1120 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/10/1022 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 1ST FLOOR 236 GRAY'S INN ROAD LONDON WC1X 8HL

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL HADI DAMIRJI / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID MORRISON / 30/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL FRAZER / 30/10/2009

View Document

11/11/0911 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

20/04/0920 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/04/096 April 2009 DIRECTOR APPOINTED ABDUL HADI DAMIRJI

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD BUSHMAN

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED SECRETARY BLOOMSBURY REGISTRARS LIMITED

View Document

03/11/083 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 8 COLDBATH SQUARE LONDON EC1R 5HL

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED WILLIAM MORRISON

View Document

04/04/084 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/04/0715 April 2007 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 £ NC 250000/300000 09/12

View Document

22/12/0522 December 2005 NC INC ALREADY ADJUSTED 09/12/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/12/999 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/998 December 1999 NC INC ALREADY ADJUSTED 18/11/99

View Document

08/12/998 December 1999 £ NC 150000/250000 18/11/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS; AMEND

View Document

26/08/9926 August 1999 NC INC ALREADY ADJUSTED 10/02/98

View Document

26/08/9926 August 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/02/98

View Document

26/08/9926 August 1999 £ NC 1000/150000 10/02/98

View Document

10/08/9910 August 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/05/9924 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

07/01/987 January 1998 REGISTERED OFFICE CHANGED ON 07/01/98

View Document

07/01/987 January 1998 SECRETARY RESIGNED

View Document

07/01/987 January 1998 RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 NEW SECRETARY APPOINTED

View Document

07/01/987 January 1998 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 REGISTERED OFFICE CHANGED ON 29/06/97 FROM: OAKLEY HALL MARKET DRAYTON SHROPSHIRE TF9 4AG

View Document

30/04/9730 April 1997 DIRECTOR RESIGNED

View Document

11/11/9611 November 1996 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 REGISTERED OFFICE CHANGED ON 28/10/96 FROM: FOURTH FLOOR 50 HANS CRESCENT KNIGHTSBRIDGE LONDON SW1X 0NB

View Document

14/10/9614 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information