TRINACK CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/12/221 December 2022 | Final Gazette dissolved following liquidation |
| 01/12/221 December 2022 | Final Gazette dissolved following liquidation |
| 10/11/2110 November 2021 | Appointment of a voluntary liquidator |
| 10/11/2110 November 2021 | Resolutions |
| 10/11/2110 November 2021 | Resolutions |
| 10/11/2110 November 2021 | Declaration of solvency |
| 10/11/2110 November 2021 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2021-11-10 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 26/10/1926 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
| 21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
| 21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 27/05/1727 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
| 10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 23/05/1623 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
| 17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
| 30/05/1530 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
| 27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 24/05/1424 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
| 16/01/1416 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 08/06/138 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
| 11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
| 09/06/129 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
| 16/01/1216 January 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 06/06/116 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
| 06/06/116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SANJAY PATEL / 01/01/2011 |
| 06/06/116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / HINA PATEL / 01/01/2011 |
| 09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
| 05/06/105 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
| 05/06/105 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HINA PATEL / 01/10/2009 |
| 05/06/105 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SANJAY PATEL / 01/10/2009 |
| 18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 30/05/0930 May 2009 | APPOINTMENT TERMINATED SECRETARY HINA PATEL |
| 30/05/0930 May 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
| 17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
| 09/06/089 June 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
| 12/12/0712 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
| 23/05/0723 May 2007 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
| 18/12/0618 December 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
| 12/12/0612 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
| 29/09/0629 September 2006 | REGISTERED OFFICE CHANGED ON 29/09/06 FROM: TRINACK HOUSE LITTLE HORTON LANE BRADFORD BD5 9JA |
| 08/03/068 March 2006 | REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 7 GRANARD BUSINESS CENTRE BUNNS LANE MILL HILL LONDON NW7 2DQ |
| 22/02/0622 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
| 08/06/058 June 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
| 19/11/0419 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
| 08/06/048 June 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
| 08/12/038 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
| 07/06/037 June 2003 | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS |
| 01/11/021 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
| 11/06/0211 June 2002 | RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS |
| 20/11/0120 November 2001 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/07/02 |
| 10/08/0110 August 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 01/08/011 August 2001 | NEW DIRECTOR APPOINTED |
| 01/08/011 August 2001 | REGISTERED OFFICE CHANGED ON 01/08/01 FROM: 7 GRANARD BUSINESS CENTRE BUNNS LANE MILL HILL LONDON NW7 2DQ |
| 29/05/0129 May 2001 | DIRECTOR RESIGNED |
| 29/05/0129 May 2001 | SECRETARY RESIGNED |
| 29/05/0129 May 2001 | REGISTERED OFFICE CHANGED ON 29/05/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
| 21/05/0121 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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