TRINITY HOLDING GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Total exemption full accounts made up to 2024-07-31 |
08/01/258 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
22/04/2422 April 2024 | Total exemption full accounts made up to 2023-07-31 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
04/08/234 August 2023 | Satisfaction of charge 123924390001 in full |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-07 with updates |
26/01/2326 January 2023 | Cessation of Maheshchandra Chhotabhai Patel as a person with significant control on 2022-07-18 |
26/01/2326 January 2023 | Cessation of Neil Patel as a person with significant control on 2022-07-18 |
26/01/2326 January 2023 | Cessation of Harvey Stewart Cohen as a person with significant control on 2022-07-18 |
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 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
17/05/2217 May 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-07 with no updates |
08/06/218 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/03/2111 March 2021 | CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES |
22/07/2022 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY STEWART COHEN / 17/07/2020 |
21/07/2021 July 2020 | PSC'S CHANGE OF PARTICULARS / MR HARVEY STUART COHEN / 17/07/2020 |
21/07/2021 July 2020 | CURREXT FROM 31/01/2021 TO 31/03/2021 |
21/07/2021 July 2020 | 17/07/20 STATEMENT OF CAPITAL GBP 2 |
23/04/2023 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 123924390001 |
08/01/208 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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