TRINITY INVESTMENT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Change of details for Mr Richard Antony O'boyle as a person with significant control on 2025-08-12 |
13/08/2513 August 2025 New | Change of details for Mr Simon Mark Hoad as a person with significant control on 2025-08-12 |
13/08/2513 August 2025 New | Registered 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 |
13/08/2513 August 2025 New | Director's details changed for Mr Richard Antony O'boyle on 2025-08-12 |
13/08/2513 August 2025 New | Director's details changed for Mr Simon Mark Hoad on 2025-08-12 |
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
18/07/2518 July 2025 New | Confirmation statement made on 2025-07-18 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-18 with updates |
24/06/2424 June 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-18 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES |
30/06/2030 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
30/01/2030 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK HOAD / 30/01/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES |
01/07/191 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
03/05/183 May 2018 | 31/07/17 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | REGISTERED OFFICE CHANGED ON 18/12/2017 FROM HALES COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT |
18/12/1718 December 2017 | PREVSHO FROM 31/07/2018 TO 31/10/2017 |
27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANTONY O'BOYLE |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES |
27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MARK HOAD |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
22/07/1622 July 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
03/08/153 August 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
20/10/1420 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 081475470004 |
20/10/1420 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 081475470003 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
23/07/1423 July 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
23/07/1423 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK HOAD / 22/04/2014 |
23/07/1423 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTONY O'BOYLE / 24/04/2014 |
15/04/1415 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
25/07/1325 July 2013 | Annual return made up to 18 July 2013 with full list of shareholders |
12/07/1312 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 081475470002 |
12/07/1312 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 081475470001 |
18/07/1218 July 2012 | 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