TRINITY SKY LLP

Company Documents

DateDescription
14/04/2514 April 2025 Registered office address changed from August Private Llp 67 Grosvenor Street London W1K 3JN England to 12 Alexander Place London SW7 2SF on 2025-04-14

View Document

14/04/2514 April 2025 Cessation of Hosein Khajeh-Hosseiny as a person with significant control on 2025-03-28

View Document

14/04/2514 April 2025 Notification of Afsaneh Khajeh-Hosseiny as a person with significant control on 2025-03-28

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Registered office address changed from 16 Great Queen Street London WC2B 5AH England to August Private Llp 67 Grosvenor Street London W1K 3JN on 2023-07-24

View Document

03/05/233 May 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2021-12-31

View Document

03/05/233 May 2023 Administrative restoration application

View Document

07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM C/O PETER LALIES GRANT THORNTON UK LLP 30 FINSBURY SQUARE LONDON EC2A 1AG ENGLAND

View Document

08/03/198 March 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM C/O PETER LALIES OF GRANT THORNTONUK LLP GRANT THORNTON HOUSE MELTON STREET EUSTON LONDON NW1 2EP

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 12 ALEXANDER PLACE LONDON SW7 2SF

View Document

25/01/1625 January 2016 ANNUAL RETURN MADE UP TO 17/12/15

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 ANNUAL RETURN MADE UP TO 17/12/14

View Document

05/12/145 December 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

14/01/1414 January 2014 ANNUAL RETURN MADE UP TO 17/12/13

View Document

20/12/1220 December 2012 COMPANY NAME CHANGED SKY BLUE (LONDON) LLP CERTIFICATE ISSUED ON 20/12/12

View Document

20/12/1220 December 2012 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

17/12/1217 December 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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