TRINITY HEALTH SOLUTIONS LTD.

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

24/02/2224 February 2022 Confirmation statement made on 2021-05-02 with no updates

View Document

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

View Document

02/05/212 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

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

View Accounts

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

27/08/2027 August 2020 COMPANY NAME CHANGED TEINITY HEALTH SOLUTIONS LIMITED CERTIFICATE ISSUED ON 27/08/20

View Document

26/07/2026 July 2020 REGISTERED OFFICE CHANGED ON 26/07/2020 FROM 1 MANFIELD ROAD NORTHAMPTON NN1 4NW ENGLAND

View Document

30/04/2030 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THEOPHILUS KWAME MENSAH

View Document

22/03/2022 March 2020 CESSATION OF CONSTANCE OMANE AS A PSC

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM STUDIO 210 134-146 CURTAIN ROAD LONDON EC2A 3AR ENGLAND

View Document

25/02/2025 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information