SECOND TRINITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-04-30

View Document

04/12/244 December 2024 Confirmation statement made on 2024-10-10 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-04-30

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-04-30

View Document

28/10/2228 October 2022 Director's details changed for Mrs Carina Louise Robinson on 2022-10-10

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

28/10/2228 October 2022 Change of details for Ms Carina Louise Robinson as a person with significant control on 2022-10-10

View Document

28/10/2228 October 2022 Registered office address changed from First Floor 41 st James's Place London SW1A 1NS to Second Floor 41 st James's Place London SW1A 1NS on 2022-10-28

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 Micro company accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

30/04/1830 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022040180002

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR TIMOTHY JOHN HAGGIE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

27/10/1627 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022040180001

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/11/1519 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, SECRETARY PRAN MONDAL

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/12/1419 December 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/12/135 December 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/10/1229 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/10/1131 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

01/02/111 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

17/11/1017 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

29/01/1029 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARINA LOUISE ROBINSON / 27/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

03/03/093 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 COMPANY NAME CHANGED 26 BROMPTON SQUARE LIMITED CERTIFICATE ISSUED ON 03/04/08

View Document

03/03/083 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

16/11/0716 November 2007 £ NC 100000/1000000 26/1

View Document

16/11/0716 November 2007 NC INC ALREADY ADJUSTED 26/10/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

30/05/0130 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 REGISTERED OFFICE CHANGED ON 19/04/00 FROM: 3 ALBANY COURTYARD LONDON W1V 9RA

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

21/11/9621 November 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

17/04/9617 April 1996 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

21/03/9521 March 1995 RETURN MADE UP TO 10/10/94; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

23/02/9523 February 1995 EXEMPTION FROM APPOINTING AUDITORS 14/02/95

View Document

04/09/944 September 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

13/11/9313 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9313 November 1993 RETURN MADE UP TO 10/10/93; FULL LIST OF MEMBERS

View Document

13/11/9313 November 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/9313 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/9313 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

26/02/9326 February 1993 RETURN MADE UP TO 10/10/92; NO CHANGE OF MEMBERS

View Document

20/05/9220 May 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 10/10/91; FULL LIST OF MEMBERS

View Document

08/04/918 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

08/04/918 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

08/04/918 April 1991 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

07/04/917 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9016 October 1990 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

13/08/9013 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/903 May 1990 REGISTERED OFFICE CHANGED ON 03/05/90 FROM: C/O MORGAN,HEMINGWAY & CO. LTD APPLEBY HOUSE 5TH FLOOR,46 ST.JAMES'S PLACE, LONDON SW1A 1NS

View Document

27/10/8927 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/8927 October 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 REGISTERED OFFICE CHANGED ON 07/06/89 FROM: 52 BERKELEY SQUARE LONDON W1X 6EH

View Document

09/12/879 December 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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