TRINITAS PRIVATE LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Register inspection address has been changed from 66 Wynash Gardens Carshalton Surrey SM5 3PX England to 66 Wynash Gardens Carshalton Surrey SM5 3PX

View Document

10/03/2510 March 2025 Register inspection address has been changed to 66 Wynash Gardens Carshalton Surrey SM5 3PX

View Document

10/03/2510 March 2025 Register(s) moved to registered inspection location 66 Wynash Gardens Carshalton Surrey SM5 3PX

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2024-02-28

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

15/06/2315 June 2023 Registered office address changed to PO Box 4385, 08925920 - Companies House Default Address, Cardiff, CF14 8LH on 2023-06-15

View Document

01/05/231 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/05/2216 May 2022 Previous accounting period extended from 2022-01-31 to 2022-02-28

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/08/213 August 2021 Registered office address changed from 66 Wynash Gardens Carshalton Sutton Surrey SM5 3PX England to Kemp House 160 City Road London EC1V 2NX on 2021-08-03

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

27/07/2127 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 Compulsory strike-off action has been discontinued

View Document

24/07/2124 July 2021 Confirmation statement made on 2021-03-06 with no updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM C/O ADDRESSES & SERVICES 70 LORD WARWICK STREET LONDON SE18 5QD ENGLAND

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/06/194 June 2019 DISS40 (DISS40(SOAD))

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/12/181 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/07/178 July 2017 DISS40 (DISS40(SOAD))

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

07/07/177 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABBY MASHASHA

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/04/1623 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/03/161 March 2016 PREVSHO FROM 31/03/2016 TO 31/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 18 WYNASH GARDENS CARSHALTON ROAD CARSHALTON SURREY SM5 3PU

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/146 March 2014 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