TRINITY PARTNERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/09/2529 September 2025 New | Confirmation statement made on 2025-09-18 with no updates |
10/06/2510 June 2025 | Total exemption full accounts made up to 2025-01-31 |
04/03/254 March 2025 | Appointment of Mr Jason Anthony Flint as a director on 2025-03-03 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
04/10/244 October 2024 | Confirmation statement made on 2024-09-18 with no updates |
20/07/2420 July 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-18 with updates |
31/05/2331 May 2023 | Total exemption full accounts made up to 2023-01-31 |
11/05/2311 May 2023 | Appointment of Mrs Fiona Margaret Southey as a director on 2023-04-11 |
11/05/2311 May 2023 | Appointment of Mrs Naomi Ruth Jones as a director on 2023-04-11 |
25/11/2225 November 2022 | Termination of appointment of Christopher John Hammond as a director on 2022-10-24 |
25/11/2225 November 2022 | Appointment of Mr David Southey as a director on 2022-11-08 |
31/10/2231 October 2022 | Cessation of Christopher John Hammond as a person with significant control on 2022-09-30 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-18 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
17/06/2117 June 2021 | Change of details for Mr. Christopher John Hammond as a person with significant control on 2021-06-01 |
17/06/2117 June 2021 | Notification of David Southey as a person with significant control on 2021-06-01 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
04/08/204 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES |
10/05/1910 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 18/09/2018 |
03/10/183 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
19/09/1819 September 2018 | 18/09/18 STATEMENT OF CAPITAL GBP 125 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
17/01/1817 January 2018 | 21/06/17 STATEMENT OF CAPITAL GBP 106 |
12/01/1812 January 2018 | 01/08/17 STATEMENT OF CAPITAL GBP 112 |
10/01/1810 January 2018 | VARYING SHARE RIGHTS AND NAMES |
08/01/188 January 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
20/12/1720 December 2017 | VARYING SHARE RIGHTS AND NAMES |
19/12/1719 December 2017 | APPT OF CHAIRMAN C HAMMOND 01/08/2017 |
01/11/171 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES |
03/05/173 May 2017 | DIRECTOR APPOINTED MR IAN ANTHONY JONES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
18/09/1518 September 2015 | Annual return made up to 18 September 2015 with full list of shareholders |
15/05/1515 May 2015 | ELECT CHAIRMAN OF THE COMPANY 14/04/2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
26/10/1426 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
18/09/1418 September 2014 | Annual return made up to 18 September 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
18/09/1318 September 2013 | Annual return made up to 18 September 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/09/1230 September 2012 | Annual return made up to 18 September 2012 with full list of shareholders |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
20/09/1120 September 2011 | Annual return made up to 18 September 2011 with full list of shareholders |
08/05/118 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
18/10/1018 October 2010 | REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 10 CYRIL AVENUE BEESTON NOTTINGHAM NG9 1DS |
19/09/1019 September 2010 | Annual return made up to 18 September 2010 with full list of shareholders |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
21/09/0921 September 2009 | RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS |
08/07/098 July 2009 | CURREXT FROM 30/09/2009 TO 31/01/2010 |
18/09/0818 September 2008 | 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