TRINITY HALL AD LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

17/06/2417 June 2024 Accounts for a small company made up to 2023-12-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

23/09/2323 September 2023 Accounts for a small company made up to 2022-12-31

View Document

16/12/2216 December 2022 Compulsory strike-off action has been discontinued

View Document

16/12/2216 December 2022 Compulsory strike-off action has been discontinued

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

01/10/221 October 2022 Accounts for a small company made up to 2021-12-31

View Document

10/02/2210 February 2022 Registered office address changed from Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD to Site Ep1 Garth Road Off Bridges Road Ellesmere Port CH65 4ET on 2022-02-10

View Document

25/11/2125 November 2021 Current accounting period extended from 2021-10-31 to 2021-12-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-23 with updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

04/12/194 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRINITY ORGAR.ICS LIMITED

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR STUART WHITEFORD

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS KNEEN

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM UNIT 9 DUNCHIDEOCK BARTON DUNCHIDEOCK EXETER DEVON EX2 9UA UNITED KINGDOM

View Document

04/12/194 December 2019 CESSATION OF ETHICAL POWER GROUP LIMITED AS A PSC

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

14/11/1814 November 2018 CURREXT FROM 31/08/2019 TO 31/10/2019

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SCHOFIELD / 13/08/2018

View Document

06/08/186 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information