TRINITY L & P LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

10/03/2510 March 2025 Registered office address changed from 78 High Road London NW10 2PX to 251 Kentish Town Road London NW5 2JT on 2025-03-10

View Document

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

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

24/04/2424 April 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

13/10/2313 October 2023 Director's details changed for Ms Lalitha Sri Kodati on 2023-10-01

View Document

13/10/2313 October 2023 Change of details for Ms Lalitha Sri Kodati as a person with significant control on 2023-10-01

View Document

13/10/2313 October 2023 Change of details for Mr Praveen Palle as a person with significant control on 2023-10-01

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

13/10/2313 October 2023 Secretary's details changed for Lalitha Sri Kodati on 2023-10-01

View Document

13/10/2313 October 2023 Director's details changed for Mr Praveen Palle on 2023-10-01

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

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

View Accounts

30/10/2130 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

16/10/2116 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

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

View Accounts

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

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

12/09/1912 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18

View Document

12/12/1812 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MR PRAVEEN PALLE / 18/10/2017

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MS LALITHA SRI KODATI / 18/10/2017

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

27/07/1727 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/09/1623 September 2016 DIRECTOR APPOINTED MS LALITHA SRI KODATI

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/02/1617 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/02/156 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/02/1414 February 2014 SECRETARY'S CHANGE OF PARTICULARS / LALITHA SRI KODATI / 01/01/2014

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. PRAVEEN PALLE / 01/01/2014

View Document

14/02/1414 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. PRAVEEN PALLE / 09/01/2012

View Document

11/01/1311 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/07/128 July 2012 REGISTERED OFFICE CHANGED ON 08/07/2012 FROM 292 TOKYNGTON AVENUE WEMBLEY MIDDLESEX HA9 6HH UNITED KINGDOM

View Document

16/02/1216 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

15/02/1215 February 2012 PREVSHO FROM 31/01/2012 TO 31/10/2011

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. PRAVEEN PALLE / 11/01/2011

View Document

08/02/128 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 78 HIGH ROAD LONDON NW10 2PX UNITED KINGDOM

View Document

11/01/1111 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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