TPG (TRINITY) LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

14/03/2514 March 2025 Micro company accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Previous accounting period extended from 2024-03-17 to 2024-03-31

View Document

23/08/2423 August 2024 Unaudited abridged accounts made up to 2023-03-17

View Document

08/05/248 May 2024 Termination of appointment of Jason Elliot Lestner as a director on 2024-04-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Current accounting period shortened from 2023-06-30 to 2023-03-17

View Document

25/05/2325 May 2023 Satisfaction of charge 109352620003 in full

View Document

25/05/2325 May 2023 Satisfaction of charge 109352620002 in full

View Document

25/05/2325 May 2023 Satisfaction of charge 109352620001 in full

View Document

12/05/2312 May 2023 Notification of Missionstart Limited as a person with significant control on 2023-03-16

View Document

12/05/2312 May 2023 Cessation of Pharmacy Plus Health Limited as a person with significant control on 2023-03-16

View Document

09/05/239 May 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

29/03/2329 March 2023 Registration of charge 109352620005, created on 2023-03-16

View Document

21/03/2321 March 2023 Cessation of Missionstart Limited as a person with significant control on 2023-03-16

View Document

21/03/2321 March 2023 Appointment of Mr Daniel Mark Lee as a director on 2023-03-16

View Document

21/03/2321 March 2023 Registered office address changed from 8 Manor Road Leeds West Yorkshire LS11 9AH United Kingdom to Unit 7 Logic Park Skelton Moor Way Halton Leeds LS15 0BF on 2023-03-21

View Document

21/03/2321 March 2023 Termination of appointment of David Andrew Lestner as a director on 2023-03-16

View Document

21/03/2321 March 2023 Registration of charge 109352620004, created on 2023-03-16

View Document

21/03/2321 March 2023 Notification of Pharmacy Plus Health Limited as a person with significant control on 2023-03-16

View Document

17/03/2317 March 2023 Annual accounts for year ending 17 Mar 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/03/2017 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

07/08/197 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109352620001

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ELLIOT LESTNER / 08/04/2019

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / MISSIONSTART LIMITED / 24/10/2018

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ELLIOT LESTNER / 25/10/2018

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW LESTNER / 25/10/2018

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 96 MARSH LANE LEEDS WEST YORKSHIRE LS9 8SR UNITED KINGDOM

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

30/08/1830 August 2018 31/01/18 STATEMENT OF CAPITAL GBP 100

View Document

30/08/1830 August 2018 PREVSHO FROM 31/08/2018 TO 30/06/2018

View Document

21/08/1821 August 2018 CESSATION OF YORK PLACE COMPANY NOMINEES LIMITED AS A PSC

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 1ST FLOOR ELIZABETH HOUSE 13-19 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW UNITED KINGDOM

View Document

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MISSIONSTART LIMITED

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR DAVID ANDREW LESTNER

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR JASON ELLIOT LESTNER

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/08/1729 August 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