TRINITY SQUARE HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-05-24 with no updates

View Document

07/01/257 January 2025 Appointment of Sally Georgina Brooks as a director on 2025-01-01

View Document

18/12/2418 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/12/2224 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

21/02/2221 February 2022 Change of details for Mr Robert Graham as a person with significant control on 2022-02-09

View Document

19/01/2219 January 2022 Termination of appointment of Simon Christopher Bird as a director on 2022-01-17

View Document

19/01/2219 January 2022 Cessation of Simon Bird as a person with significant control on 2022-01-17

View Document

16/12/2116 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER BIRD / 27/06/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM / 11/06/2018

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

02/03/182 March 2018 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

15/11/1715 November 2017 COMPANY NAME CHANGED CHARTWELL SQUARE HOLDINGS LTD CERTIFICATE ISSUED ON 15/11/17

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BIRD / 01/09/2017

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON BIRD / 01/09/2017

View Document

26/05/1726 May 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