TRINITY PRODUCTS LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/05/2415 May 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

02/05/242 May 2024 Application to strike the company off the register

View Document

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

View Accounts

28/07/2328 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

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

View Accounts

23/11/2123 November 2021 Registered office address changed from Suite 20 176 Station Road Harrow HA1 2RH England to 140a Station Road Harrow HA1 2RH on 2021-11-23

View Document

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

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

05/07/215 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

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

View Accounts

10/07/2010 July 2020 COMPANY NAME CHANGED TRINITY HEALTH PRODUCTS LIMITED CERTIFICATE ISSUED ON 10/07/20

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MITUL SHAH

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 140A STATION ROAD HARROW HA1 2RH ENGLAND

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR ATULKUMAR PATEL

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM C/O LA SIDDHI CONSULTANCY 429-433 PINNER ROAD NORTH HARROW MIDDLESEX HA1 4HN

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MR MITUL NEMCHAND SHAH

View Document

07/07/207 July 2020 CESSATION OF LA SIDDHI CONSULTANCY AS A PSC

View Document

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

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

04/07/194 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

12/02/1912 February 2019 DISS40 (DISS40(SOAD))

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM OFFICE 314 54 CLAREDON ROAD WATFORD WD17 1DU UNITED KINGDOM

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

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

View Accounts

05/10/175 October 2017 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