TRINITY L & P LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Unaudited abridged accounts made up to 2024-10-31 |
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 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
24/04/2424 April 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/10/2313 October 2023 | Director's details changed for Ms Lalitha Sri Kodati on 2023-10-01 |
13/10/2313 October 2023 | Change of details for Ms Lalitha Sri Kodati as a person with significant control on 2023-10-01 |
13/10/2313 October 2023 | Change of details for Mr Praveen Palle as a person with significant control on 2023-10-01 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-10 with updates |
13/10/2313 October 2023 | Secretary's details changed for Lalitha Sri Kodati on 2023-10-01 |
13/10/2313 October 2023 | Director's details changed for Mr Praveen Palle on 2023-10-01 |
24/07/2324 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/10/2130 October 2021 | Total exemption full accounts made up to 2020-10-31 |
16/10/2116 October 2021 | Confirmation statement made on 2021-10-10 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
12/09/1912 September 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18 |
12/12/1812 December 2018 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | PSC'S CHANGE OF PARTICULARS / MR PRAVEEN PALLE / 18/10/2017 |
18/10/1718 October 2017 | PSC'S CHANGE OF PARTICULARS / MS LALITHA SRI KODATI / 18/10/2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
27/07/1727 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
23/09/1623 September 2016 | DIRECTOR APPOINTED MS LALITHA SRI KODATI |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/02/1617 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/02/156 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/02/1414 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / LALITHA SRI KODATI / 01/01/2014 |
14/02/1414 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PRAVEEN PALLE / 01/01/2014 |
14/02/1414 February 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
11/01/1311 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PRAVEEN PALLE / 09/01/2012 |
11/01/1311 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
08/07/128 July 2012 | REGISTERED OFFICE CHANGED ON 08/07/2012 FROM 292 TOKYNGTON AVENUE WEMBLEY MIDDLESEX HA9 6HH UNITED KINGDOM |
16/02/1216 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
15/02/1215 February 2012 | PREVSHO FROM 31/01/2012 TO 31/10/2011 |
08/02/128 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PRAVEEN PALLE / 11/01/2011 |
08/02/128 February 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
14/03/1114 March 2011 | REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 78 HIGH ROAD LONDON NW10 2PX UNITED KINGDOM |
11/01/1111 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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