TRINITY INVESTMENT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewChange of details for Mr Richard Antony O'boyle as a person with significant control on 2025-08-12

View Document

13/08/2513 August 2025 NewChange of details for Mr Simon Mark Hoad as a person with significant control on 2025-08-12

View Document

13/08/2513 August 2025 NewRegistered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-08-13

View Document

13/08/2513 August 2025 NewDirector's details changed for Mr Richard Antony O'boyle on 2025-08-12

View Document

13/08/2513 August 2025 NewDirector's details changed for Mr Simon Mark Hoad on 2025-08-12

View Document

30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK HOAD / 30/01/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

01/07/191 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM HALES COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT

View Document

18/12/1718 December 2017 PREVSHO FROM 31/07/2018 TO 31/10/2017

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANTONY O'BOYLE

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MARK HOAD

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/10/1420 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081475470004

View Document

20/10/1420 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081475470003

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK HOAD / 22/04/2014

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTONY O'BOYLE / 24/04/2014

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

12/07/1312 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081475470002

View Document

12/07/1312 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081475470001

View Document

18/07/1218 July 2012 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