TRINITY TRADING CORPORATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Micro company accounts made up to 2024-04-30

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-10 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

31/07/2331 July 2023 Previous accounting period extended from 2022-10-31 to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2021-10-31

View Document

10/10/2210 October 2022 Notification of Mario D'andrea as a person with significant control on 2022-10-01

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

10/10/2210 October 2022 Cessation of Fabio Michele D'andrea as a person with significant control on 2022-10-01

View Document

26/09/2226 September 2022 Termination of appointment of Fabio Michele Dandrea as a director on 2022-09-26

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

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

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

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

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

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

View Accounts

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FABIO MICHELE DANDLEA / 01/11/2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FABIO MICHELE DANDLEA / 31/10/2015

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO D'ANDREA / 31/10/2015

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM UNIT A MIDAS BUILDING ROUNDHOUSE CLOSE FENGATE PETERBOROUGH PE1 5TA

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/11/145 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/12/1312 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

02/11/132 November 2013 DISS40 (DISS40(SOAD))

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

04/12/124 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/08/1215 August 2012 COMPANY NAME CHANGED TRINITY HEALTH CLUBS LTD CERTIFICATE ISSUED ON 15/08/12

View Document

02/08/122 August 2012 CHANGE OF NAME 20/07/2012

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/06/1219 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/06/1219 June 2012 CHANGE OF NAME 13/06/2012

View Document

17/01/1217 January 2012 Annual return made up to 31 October 2011 with full list of shareholders

View Document

07/10/117 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/117 October 2011 DISS REQUEST WITHDRAWN

View Document

07/10/117 October 2011 CHANGE OF NAME 28/09/2011

View Document

20/09/1120 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/09/118 September 2011 APPLICATION FOR STRIKING-OFF

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/03/1112 March 2011 DISS40 (DISS40(SOAD))

View Document

10/03/1110 March 2011 Annual return made up to 31 October 2010 with full list of shareholders

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/03/1011 March 2010 01/03/10 STATEMENT OF CAPITAL GBP 100

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIO D'ANDREA / 13/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FABIO MICHELE DANDLEA / 13/01/2010

View Document

01/09/091 September 2009 DIRECTOR APPOINTED FABIO MICHELE DANDLEA

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 316 PADHOLME ROAD EASTERN INDUSTRY PETERBOROUGH PE1 5XL

View Document

04/12/084 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

06/08/086 August 2008 APPOINTMENT TERMINATE, DIRECTOR SHIRLEY FERRIER LOGGED FORM

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PASQUALE D'ANDREA

View Document

29/07/0829 July 2008 COMPANY NAME CHANGED MI-SONG LIMITED CERTIFICATE ISSUED ON 29/07/08

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 COMPANY NAME CHANGED NEWARK MANUFACTURING LIMITED CERTIFICATE ISSUED ON 31/03/05

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

14/02/0514 February 2005 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/017 December 2001 £ NC 100/10000 28/11/01

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH

View Document

07/12/017 December 2001 SECRETARY RESIGNED

View Document

07/12/017 December 2001 NC INC ALREADY ADJUSTED 28/11/01

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 COMPANY NAME CHANGED AVATEL LIMITED CERTIFICATE ISSUED ON 30/11/01

View Document

31/10/0131 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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