TRIO PROPERTY INVESTMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 Micro company accounts made up to 2024-09-29

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

27/09/2427 September 2024 Micro company accounts made up to 2023-09-29

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-09-30

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 4 BEAUMONT SQUARE CRANLEIGH GU6 7HD ENGLAND

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH TERRI WELLER / 26/11/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084499770008

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/07/1828 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084499770007

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/10/1713 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084499770006

View Document

12/10/1712 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084499770004

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 4A GILDREDGE ROAD EASTBOURNE BN21 4RL

View Document

12/10/1712 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084499770005

View Document

24/05/1724 May 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 DISS40 (DISS40(SOAD))

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / RUBY GROOM / 24/06/2016

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH TERRI WELLER / 24/06/2016

View Document

10/05/1610 May 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

18/04/1618 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084499770005

View Document

07/04/167 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH TERRI WELLER / 18/03/2016

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084499770004

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084499770003

View Document

31/03/1531 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

04/12/144 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084499770002

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH TERRI WELLER / 18/03/2014

View Document

19/12/1319 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084499770001

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED RUBY GROOM

View Document

18/03/1318 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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