TRINKETSHACK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/02/2415 February 2024 Micro company accounts made up to 2023-06-30

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

19/01/2319 January 2023 Change of details for Mrs Angie Sweetman as a person with significant control on 2023-01-19

View Document

19/01/2319 January 2023 Change of details for Mr Andy Sweetman as a person with significant control on 2023-01-19

View Document

19/01/2319 January 2023 Director's details changed for Mr Andy Sweetman on 2023-01-19

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

24/10/2224 October 2022 Certificate of change of name

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

26/03/2126 March 2021 DIRECTOR APPOINTED MR ANDY SWEETMAN

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM C/O MWA ACCOUNTING LTD THE BONDED WAREHOUSE 18 LOWER BYROM STREET MANCHESTER GREATER MANCHESTER M3 4AP ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM OFFICE 404, THE BONDED WAREHOUSE LOWER BYROM STREET MANCHESTER GREATER MANCHESTER M3 4AP UNITED KINGDOM

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA SWEETMAN / 02/03/2020

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGIELA SWEETMAN / 14/06/2019

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANDY SWEETMAN

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MRS ANGIELA SWEETMAN

View Document

27/06/1927 June 2019 COMPANY NAME CHANGED FAILSWORTH COURIERS LIMITED CERTIFICATE ISSUED ON 27/06/19

View Document

14/06/1914 June 2019 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