TRINITY TESTING CONSULTANCY LTD
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Total exemption full accounts made up to 2024-06-30 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/05/2414 May 2024 | Total exemption full accounts made up to 2023-06-30 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/04/232 April 2023 | Total exemption full accounts made up to 2022-06-30 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-15 with updates |
04/10/224 October 2022 | Confirmation statement made on 2022-09-29 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-29 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES |
09/09/199 September 2019 | APPOINTMENT TERMINATED, DIRECTOR SHEYLA TAPIA ALEMAN |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/03/1825 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
04/09/174 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SHEYLA ARACELI TAPIA ALEMAN / 04/09/2017 |
24/08/1724 August 2017 | DIRECTOR APPOINTED SHEYLA ARACELI TAPIA ALEMAN |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES |
09/08/179 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAVIO FAVORINO GOMES / 09/08/2017 |
09/08/179 August 2017 | REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 10 OLD BELLGATE PLACE LONDON E14 3SW ENGLAND |
09/08/179 August 2017 | PSC'S CHANGE OF PARTICULARS / MR SAVIO FAVORINO GOMES / 09/08/2017 |
08/07/178 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAVIO FAVORINO GOMES |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
22/07/1622 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/11/154 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAVIO FAVORINO GOMES / 01/11/2015 |
04/11/154 November 2015 | REGISTERED OFFICE CHANGED ON 04/11/2015 FROM 109 CHURCHFIELD ROAD ACTON LONDON W3 6AH ENGLAND |
26/06/1526 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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