THE TRINITY COLUMN LIMITED

Company Documents

DateDescription
29/12/2129 December 2021 Bona Vacantia disclaimer

View Document

21/04/2021 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/03/2024 March 2020 FIRST GAZETTE

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

19/02/1919 February 2019 CESSATION OF MARTIN GEIGER AS A PSC

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MR ELMAR BECKER / 18/02/2019

View Document

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

View Document

11/10/1811 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN GEIGER

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELMAR BECKER

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ELMAR BECKER / 26/08/2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ELMAR BECKER / 10/10/2013

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, SECRETARY GO AHEAD SERVICE LIMITED

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 69 GREAT HAMPTON STREET BIRMINGHAM B18 6EW

View Document

02/12/152 December 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/10/1413 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN PAYNTER BRYANT

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN PAYNTER BRYANT

View Document

11/10/1311 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/10/1216 October 2012 SECOND FILING WITH MUD 10/10/12 FOR FORM AR01

View Document

11/10/1211 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED ROBIN FRANCIS PAYNTER BRYANT

View Document

11/10/1111 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/10/1012 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

12/10/0912 October 2009 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

10/10/0910 October 2009 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