TRINITY HEALTH SOLUTIONS LTD.
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off |
29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off |
14/03/2314 March 2023 | Compulsory strike-off action has been suspended |
14/03/2314 March 2023 | Compulsory strike-off action has been suspended |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
24/02/2224 February 2022 | Confirmation statement made on 2021-05-02 with no updates |
24/02/2224 February 2022 | Registered office address changed from 3 Lockett Street Stoke-on-Trent ST1 2LZ England to 243 Twist Lane Twist Lane Leigh WN7 4EH on 2022-02-24 |
02/05/212 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/01/2127 January 2021 | CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES |
27/08/2027 August 2020 | COMPANY NAME CHANGED TEINITY HEALTH SOLUTIONS LIMITED CERTIFICATE ISSUED ON 27/08/20 |
26/07/2026 July 2020 | REGISTERED OFFICE CHANGED ON 26/07/2020 FROM 1 MANFIELD ROAD NORTHAMPTON NN1 4NW ENGLAND |
30/04/2030 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THEOPHILUS KWAME MENSAH |
22/03/2022 March 2020 | CESSATION OF CONSTANCE OMANE AS A PSC |
27/02/2027 February 2020 | REGISTERED OFFICE CHANGED ON 27/02/2020 FROM STUDIO 210 134-146 CURTAIN ROAD LONDON EC2A 3AR ENGLAND |
25/02/2025 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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