GIELLY GREEN FS TRINITY SQUARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Cessation of Shai Greenberg as a person with significant control on 2025-04-15

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

16/04/2516 April 2025 Notification of Gielly Green Holding Limited as a person with significant control on 2025-04-15

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

20/11/2320 November 2023 Director's details changed for Mr Geffen Shahar on 2023-11-06

View Document

20/11/2320 November 2023 Director's details changed for Mr Shai Greenberg on 2023-11-06

View Document

20/11/2320 November 2023 Change of details for Shai Greenberg as a person with significant control on 2023-11-06

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

07/10/227 October 2022 Registered office address changed from 7 General Gordon Square 207 Equitable House- 2nd Floor Woolwich London SE18 6FH United Kingdom to The Workary- Bolan Room 1st Floor- Welling Library Bellegrove Road Welling DA16 3PA on 2022-10-07

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/01/2120 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM EQUITABLE HOUSE, C/O MANTAX LYNTON LTD 10 WOOLWICH NEW ROAD LONDON SE18 6AB UNITED KINGDOM

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

13/11/1913 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/04/1830 April 2018 CURRSHO FROM 30/11/2018 TO 31/08/2018

View Document

16/04/1816 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110574970001

View Document

10/11/1710 November 2017 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