TRINOMIAL LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

01/08/241 August 2024 Liquidators' statement of receipts and payments to 2024-06-09

View Document

30/04/2430 April 2024 Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 2024-04-30

View Document

30/04/2430 April 2024 Registered office address changed from 14 Bonhill Street London EC2A 4BX to 14 Bonhill Street London EC2A 4BX on 2024-04-30

View Document

30/04/2430 April 2024 Registered office address changed from 14 Bonhill Street London EC2A 4BX to 14 Bonhill Street London EC2A 4BX on 2024-04-30

View Document

16/08/2316 August 2023 Liquidators' statement of receipts and payments to 2023-06-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Registered office address changed from Hamilton House Temple Avenue London EC4Y 0HA England to 7 Anglesmede Way Pinner HA5 5SS on 2021-12-16

View Document

16/12/2116 December 2021 Registered office address changed from 7 Anglesmede Way Pinner Middlesex HA5 5SS to Hamilton House Temple Avenue London EC4Y 0HA on 2021-12-16

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-08-27 with updates

View Document

11/05/2111 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/09/206 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE HILARY BANKS

View Document

06/09/206 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

06/09/206 September 2020 CESSATION OF JEREMY DANIEL BANKS AS A PSC

View Document

21/04/2021 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 SECRETARY APPOINTED MR JOSEPH LIONEL BANKS

View Document

21/03/2021 March 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY BANKS

View Document

21/03/2021 March 2020 APPOINTMENT TERMINATED, SECRETARY JEREMY BANKS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

22/03/1922 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

05/04/185 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

13/04/1713 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR JOSEPH LIONEL BANKS

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

30/08/1630 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/09/155 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

05/09/155 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / LUCY ANN BANKS / 01/03/2015

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/08/1430 August 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/09/134 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/09/121 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/09/1117 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY ANN BANKS / 01/10/2009

View Document

02/09/102 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/08/0931 August 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

03/09/073 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED

View Document

29/03/0429 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

07/09/037 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/09/001 September 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 RETURN MADE UP TO 27/08/99; NO CHANGE OF MEMBERS

View Document

16/06/9916 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/05/9911 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/982 September 1998 RETURN MADE UP TO 27/08/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/09/9725 September 1997 DIRECTOR RESIGNED

View Document

09/09/979 September 1997 RETURN MADE UP TO 27/08/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 27/08/96; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/09/958 September 1995 RETURN MADE UP TO 27/08/95; NO CHANGE OF MEMBERS

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/09/944 September 1994 RETURN MADE UP TO 27/08/94; NO CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/09/937 September 1993 RETURN MADE UP TO 27/08/93; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9216 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/10/9213 October 1992 REGISTERED OFFICE CHANGED ON 13/10/92 FROM: 60 CHEAPSIDE LONDON EC2V 6JS

View Document

17/09/9217 September 1992 DIRECTOR RESIGNED

View Document

27/08/9227 August 1992 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