TRINITYM LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Satisfaction of charge 050333290001 in full

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

22/10/2422 October 2024 Full accounts made up to 2024-03-31

View Document

06/03/246 March 2024 Termination of appointment of Anthony Edward Peppard as a director on 2024-02-26

View Document

29/02/2429 February 2024 Termination of appointment of Neil Antony Hopkinson as a director on 2024-02-26

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

15/01/2415 January 2024 Director's details changed for Mr Gary Barker on 2024-01-14

View Document

13/01/2413 January 2024 Full accounts made up to 2023-03-31

View Document

28/12/2328 December 2023 Termination of appointment of Neil Antony Hopkinson as a secretary on 2023-12-13

View Document

18/12/2318 December 2023 Appointment of Mr Ian Daniels as a secretary on 2023-12-13

View Document

13/12/2313 December 2023 Appointment of Mr Gary Barker as a director on 2023-12-13

View Document

13/12/2313 December 2023 Appointment of Mr Ian Daniels as a director on 2023-12-13

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

16/12/2216 December 2022 Full accounts made up to 2022-03-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

07/01/227 January 2022 Full accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Appointment of Mr Sanchit Suri as a director on 2021-11-20

View Document

29/11/2129 November 2021 Director's details changed for Mr Neil Anthony Hopkinson on 2021-11-29

View Document

29/11/2129 November 2021 Termination of appointment of Tony David Deacon as a director on 2021-11-19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

24/04/1824 April 2018 CESSATION OF ANTHONY EDWARD PEPPARD AS A PSC

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR PAUL SIMON GILDERSLEEVES

View Document

24/04/1824 April 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

24/04/1824 April 2018 CESSATION OF ANTHONY EDWARD PEPPARD AS A PSC

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR TONY DAVID DEACON

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QMETRIC GROUP HOLDINGS LIMITED

View Document

24/04/1824 April 2018 CESSATION OF GERALD MARTIN WARD AS A PSC

View Document

24/04/1824 April 2018 CESSATION OF NEIL ANTONY HOPKINSON AS A PSC

View Document

19/04/1819 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 36400

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 35600

View Document

10/07/1710 July 2017 15/05/17 STATEMENT OF CAPITAL GBP 34000

View Document

03/07/173 July 2017 CAPATALISE £700 15/05/2017

View Document

27/04/1727 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/02/168 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/02/1516 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 14 SOVEREIGN WAY TONBRIDGE KENT TN9 1RS ENGLAND

View Document

18/11/1418 November 2014 27/10/14 STATEMENT OF CAPITAL GBP 32000

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 182 HIGH STREET TONBRIDGE KENT TN9 1BE

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/02/1410 February 2014 14/01/14 STATEMENT OF CAPITAL GBP 30000

View Document

10/02/1410 February 2014 ADOPT ARTICLES 14/01/2014

View Document

05/02/145 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 182 182 HIGH STREET TONBRIDGE TN9 1BE UNITED KINGDOM

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM PIPERS BUSINESS CENTRE 220 VALE ROAD TONBRIDGE KENT TN9 1SP UNITED KINGDOM

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/02/135 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD PEPPARD / 01/02/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM WHISTLERS WOOD HADLOW PARK HADLOW TONBRIDGE KENT TN11 0HY UNITED KINGDOM

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/02/1223 February 2012 14/02/12 STATEMENT OF CAPITAL GBP 30

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD MARTIN WARD / 03/02/2012

View Document

03/02/123 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

16/11/1116 November 2011 CURRSHO FROM 28/02/2012 TO 31/12/2011

View Document

08/08/118 August 2011 COMPANY NAME CHANGED MYHOMEPA LIMITED CERTIFICATE ISSUED ON 08/08/11

View Document

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

09/02/119 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD MARTIN WARD / 31/01/2011

View Document

13/11/1013 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTONY HOPKINSON / 04/02/2010

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ANTONY HOPKINSON / 04/02/2010

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 19A STATION ROAD BACKWELL BRISTOL BS48 3NW

View Document

04/02/104 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

27/11/0927 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD PEPPARD / 28/09/2009

View Document

06/02/096 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/02/096 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/096 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALD WARD / 01/02/2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

15/02/0815 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 63 GREEN LANE PADDOCK WOOD TONBRIDGE KENT TN12 6BF

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM: 19A STATION ROAD BACKWELL BRISTOL BS48 3NW

View Document

25/02/0425 February 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

11/02/0411 February 2004 REGISTERED OFFICE CHANGED ON 11/02/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 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