TRINZIC HOLDINGS LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Declaration of solvency

View Document

11/02/2511 February 2025 Registered office address changed from 3rd Floor 2 Glass Wharf Bristol BS2 0EL United Kingdom to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2025-02-11

View Document

11/02/2511 February 2025 Resolutions

View Document

11/02/2511 February 2025 Appointment of a voluntary liquidator

View Document

18/11/2418 November 2024

View Document

18/11/2418 November 2024

View Document

18/11/2418 November 2024 Statement of capital on 2024-11-18

View Document

18/11/2418 November 2024 Resolutions

View Document

29/09/2429 September 2024 Termination of appointment of Carlos Sanchez Sanchez as a director on 2024-09-26

View Document

28/08/2428 August 2024 Director's details changed for Mrs Susannah Lowndes on 2024-08-27

View Document

21/08/2421 August 2024 Termination of appointment of Edward Nathan Kessler as a director on 2024-08-16

View Document

21/08/2421 August 2024 Appointment of Martin Cooke as a director on 2024-08-20

View Document

21/08/2421 August 2024 Termination of appointment of Veer Sagar Vasishta as a director on 2024-08-14

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

21/05/2421 May 2024 Termination of appointment of Jaime Galobart as a director on 2024-05-15

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

13/01/2413 January 2024

View Document

13/12/2313 December 2023 Certificate of change of name

View Document

28/11/2328 November 2023 Registered office address changed from Foot Anstey Llp Floor 3 2 Glass Wharf Bristol BS2 0FR United Kingdom to 3rd Floor 2 Glass Wharf Bristol BS2 0EL on 2023-11-28

View Document

28/07/2328 July 2023 Appointment of Mrs Susannah Lowndes as a director on 2023-07-25

View Document

27/07/2327 July 2023 Termination of appointment of Henrik Onarheim as a director on 2023-07-25

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

30/05/2330 May 2023 Statement of capital following an allotment of shares on 2023-05-16

View Document

06/03/236 March 2023 Current accounting period shortened from 2023-06-30 to 2023-03-31

View Document

15/02/2315 February 2023 Director's details changed for Mr Veer Sagar Vasishta on 2023-02-15

View Document

30/01/2330 January 2023 Secretary's details changed for Joanna Kelly on 2023-01-30

View Document

30/01/2330 January 2023 Director's details changed for Mr Edward Nathan Kessler on 2023-01-30

View Document

20/01/2320 January 2023 Appointment of Robert Nicolas Barr as a director on 2022-12-15

View Document

19/01/2319 January 2023 Appointment of Carlos Sanchez as a director on 2022-12-15

View Document

19/01/2319 January 2023 Appointment of Henrik Oliver Andreas Onarheim as a director on 2022-12-15

View Document

19/01/2319 January 2023 Appointment of Jaime Galobart as a director on 2022-12-15

View Document

28/12/2228 December 2022 Registered office address changed from Clearwater Court Vastern Road Reading Berkshire RG1 8DB United Kingdom to Foot Anstey Llp Floor 3 2 Glass Wharf Bristol BS2 0FR on 2022-12-28

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