TRINZIC OPERATIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Declaration of solvency |
11/02/2511 February 2025 | Appointment of a voluntary liquidator |
11/02/2511 February 2025 | Resolutions |
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 |
18/11/2418 November 2024 | |
18/11/2418 November 2024 | Resolutions |
18/11/2418 November 2024 | |
18/11/2418 November 2024 | Statement of capital on 2024-11-18 |
23/08/2423 August 2024 | Change of details for Kemble Ventures Holdings Limited as a person with significant control on 2023-12-13 |
21/08/2421 August 2024 | Termination of appointment of Edward Nathan Kessler as a director on 2024-08-16 |
21/08/2421 August 2024 | Appointment of Martin Cooke as a director on 2024-08-20 |
21/08/2421 August 2024 | Termination of appointment of Veer Sagar Vasishta as a director on 2024-08-14 |
09/08/249 August 2024 | Appointment of Robert Nicolas Barr as a director on 2024-07-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-09 with updates |
13/01/2413 January 2024 | |
13/01/2413 January 2024 | |
13/01/2413 January 2024 | |
13/01/2413 January 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
27/11/2327 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 2023-11-27 |
26/09/2326 September 2023 | Certificate of change of name |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-09 with updates |
30/05/2330 May 2023 | Statement of capital following an allotment of shares on 2023-05-16 |
13/03/2313 March 2023 | Current accounting period shortened from 2023-06-30 to 2023-03-31 |
30/01/2330 January 2023 | Director's details changed for Veer Sagar Vasishta on 2023-01-30 |
30/01/2330 January 2023 | Secretary's details changed for Joanna Kelly on 2023-01-30 |
30/01/2330 January 2023 | Director's details changed for Mr Edward Nathan Kessler on 2023-01-30 |
29/12/2229 December 2022 | Change of details for Kemble Ventures Holdings Limited as a person with significant control on 2022-12-01 |
28/12/2228 December 2022 | Change of details for Kemble Ventures Holdings Limited as a person with significant control on 2022-12-01 |
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 |
More Company Information
Recently Viewed
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