TRINIT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/06/2421 June 2024 Satisfaction of charge 122105770002 in full

View Document

26/03/2426 March 2024 Appointment of Mrs Emma Aust as a director on 2024-03-01

View Document

30/01/2430 January 2024 Registration of charge 122105770003, created on 2024-01-30

View Document

15/01/2415 January 2024 Satisfaction of charge 122105770001 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Registration of charge 122105770002, created on 2023-10-04

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

14/07/2314 July 2023 Change of details for Mr Craig John Heapy as a person with significant control on 2023-07-14

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-25 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Sub-division of shares on 2022-03-14

View Document

25/04/2225 April 2022 Particulars of variation of rights attached to shares

View Document

22/04/2222 April 2022 Change of share class name or designation

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

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

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 49 BUTTS GREEN ROAD HORNCHURCH RM11 2JS ENGLAND

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR JAMIE ANDREW THOMPSON

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM 134 GODMAN ROAD GRAYS RM16 4TL UNITED KINGDOM

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT AUST

View Document

17/09/1917 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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