TRINITY HOLDING GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

04/08/234 August 2023 Satisfaction of charge 123924390001 in full

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-07 with updates

View Document

26/01/2326 January 2023 Cessation of Maheshchandra Chhotabhai Patel as a person with significant control on 2022-07-18

View Document

26/01/2326 January 2023 Cessation of Neil Patel as a person with significant control on 2022-07-18

View Document

26/01/2326 January 2023 Cessation of Harvey Stewart Cohen as a person with significant control on 2022-07-18

View Document

12/01/2312 January 2023 Registered office address changed from Kimberley House Burnt Oak Broadway Edgware HA8 5LD England to Kimberley House 31 Burnt Oak Broadway Edgware HA8 5LD on 2023-01-12

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

08/06/218 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY STEWART COHEN / 17/07/2020

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MR HARVEY STUART COHEN / 17/07/2020

View Document

21/07/2021 July 2020 CURREXT FROM 31/01/2021 TO 31/03/2021

View Document

21/07/2021 July 2020 17/07/20 STATEMENT OF CAPITAL GBP 2

View Document

23/04/2023 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123924390001

View Document

08/01/208 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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