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 - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Cessation of Shai Greenberg as a person with significant control on 2025-04-15 |
16/04/2516 April 2025 | Confirmation statement made on 2025-04-16 with updates |
16/04/2516 April 2025 | Notification of Gielly Green Holding Limited as a person with significant control on 2025-04-15 |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-09 with no updates |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-08-31 |
20/11/2320 November 2023 | Director's details changed for Mr Geffen Shahar on 2023-11-06 |
20/11/2320 November 2023 | Director's details changed for Mr Shai Greenberg on 2023-11-06 |
20/11/2320 November 2023 | Change of details for Shai Greenberg as a person with significant control on 2023-11-06 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
05/12/225 December 2022 | Confirmation statement made on 2022-11-09 with no updates |
02/12/222 December 2022 | Total exemption full accounts made up to 2022-08-31 |
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 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-09 with no updates |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
20/01/2120 January 2021 | 31/08/20 TOTAL EXEMPTION FULL |
07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
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 |
14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES |
13/11/1913 November 2019 | 31/08/19 TOTAL EXEMPTION FULL |
23/05/1923 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
30/04/1830 April 2018 | CURRSHO FROM 30/11/2018 TO 31/08/2018 |
16/04/1816 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110574970001 |
10/11/1710 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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