TRINITY HOUSE TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Appointment of Mr Oliver Henry Grogan as a director on 2025-08-04 |
04/08/254 August 2025 New | Appointment of Mrs Victoria Jane Grogan as a director on 2025-08-04 |
21/05/2521 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
03/03/253 March 2025 | Confirmation statement made on 2025-01-26 with no updates |
17/07/2417 July 2024 | Total exemption full accounts made up to 2024-03-31 |
27/06/2427 June 2024 | Change of details for Mr Lars Leighton Ditchburn as a person with significant control on 2021-07-11 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
27/07/2327 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-01-26 with no updates |
31/01/2331 January 2023 | Register(s) moved to registered inspection location 64 West Stockwell Street Colchester CO1 1HE |
31/01/2331 January 2023 | Register inspection address has been changed from 64 West Stockwell Street Colchester CO1 1HE England to 64 West Stockwell Street Colchester CO1 1HE |
31/01/2331 January 2023 | Register inspection address has been changed to 64 West Stockwell Street Colchester CO1 1HE |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-01-26 with updates |
04/03/224 March 2022 | Notification of Nicola Jane Ditchburn as a person with significant control on 2021-06-17 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/08/2027 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
30/10/1930 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
12/07/1812 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
30/06/1730 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/02/167 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/02/153 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/02/144 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/02/136 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/02/128 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/02/117 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
20/05/1020 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/02/108 February 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
10/02/0910 February 2009 | DIRECTOR APPOINTED LARS LEIGHTON DITCHBURN |
10/02/0910 February 2009 | DIRECTOR AND SECRETARY APPOINTED NICOLA JANE DITCHBURN |
08/02/098 February 2009 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
05/02/095 February 2009 | APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS |
26/01/0926 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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