TRINIT GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
21/06/2421 June 2024 | Satisfaction of charge 122105770002 in full |
26/03/2426 March 2024 | Appointment of Mrs Emma Aust as a director on 2024-03-01 |
30/01/2430 January 2024 | Registration of charge 122105770003, created on 2024-01-30 |
15/01/2415 January 2024 | Satisfaction of charge 122105770001 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/10/239 October 2023 | Registration of charge 122105770002, created on 2023-10-04 |
03/10/233 October 2023 | Confirmation statement made on 2023-10-03 with updates |
14/07/2314 July 2023 | Change of details for Mr Craig John Heapy as a person with significant control on 2023-07-14 |
19/05/2319 May 2023 | Total exemption full accounts made up to 2022-12-31 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-16 with updates |
10/03/2310 March 2023 | Confirmation statement made on 2023-02-25 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/10/2218 October 2022 | Current accounting period extended from 2022-09-30 to 2022-12-31 |
25/04/2225 April 2022 | Resolutions |
25/04/2225 April 2022 | Resolutions |
25/04/2225 April 2022 | Sub-division of shares on 2022-03-14 |
25/04/2225 April 2022 | Particulars of variation of rights attached to shares |
22/04/2222 April 2022 | Change of share class name or designation |
01/11/211 November 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
21/07/2121 July 2021 | Registered office address changed from Kemp House City Road London EC1V 2NX England to Wellesley House Duke of Wellington Avenue London SE18 6SS on 2021-07-21 |
11/03/2011 March 2020 | REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 49 BUTTS GREEN ROAD HORNCHURCH RM11 2JS ENGLAND |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES |
24/02/2024 February 2020 | DIRECTOR APPOINTED MR JAMIE ANDREW THOMPSON |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES |
24/01/2024 January 2020 | REGISTERED OFFICE CHANGED ON 24/01/2020 FROM 134 GODMAN ROAD GRAYS RM16 4TL UNITED KINGDOM |
24/01/2024 January 2020 | DIRECTOR APPOINTED MR CHRISTOPHER ROBERT AUST |
17/09/1917 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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