TRINITY (F) LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with updates

View Document

14/01/2514 January 2025 Accounts for a small company made up to 2024-06-30

View Document

29/07/2429 July 2024 Resolutions

View Document

26/07/2426 July 2024 Statement of capital following an allotment of shares on 2024-07-22

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

19/02/2419 February 2024 Accounts for a small company made up to 2023-06-30

View Document

18/08/2318 August 2023 Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

09/05/239 May 2023 Statement of capital following an allotment of shares on 2023-04-25

View Document

20/03/2320 March 2023 Appointment of Emma Catrin Davies as a director on 2023-03-13

View Document

20/03/2320 March 2023 Termination of appointment of Robert Coote as a secretary on 2023-03-13

View Document

20/03/2320 March 2023 Registered office address changed from Bidwell House Trumpington Road Cambridge Cambs CB2 9LD to 1 st James Court Whitefriars Norwich Norfolk NR3 1RU on 2023-03-20

View Document

20/03/2320 March 2023 Appointment of James Paul Trivedi-Bateman as a director on 2023-03-13

View Document

20/03/2320 March 2023 Appointment of Professor Louise Ann Merrett as a director on 2023-03-13

View Document

16/03/2316 March 2023 Termination of appointment of Jeremy Richard Frederick Fairbrother as a director on 2023-03-13

View Document

27/02/2327 February 2023 Accounts for a small company made up to 2022-06-30

View Document

22/11/2122 November 2021 Termination of appointment of Edward Knapp as a director on 2021-11-15

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

13/06/2113 June 2021 Resolutions

View Document

13/06/2113 June 2021 Resolutions

View Document

13/06/2113 June 2021 Resolutions

View Document

13/06/2113 June 2021 Resolutions

View Document

13/06/2113 June 2021 Resolutions

View Document

13/06/2113 June 2021 Resolutions

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

26/03/1926 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED DR JEREMY RICHARD FREDERICK FAIRBROTHER

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOURNE

View Document

28/11/1728 November 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR RODERICK PULLEN

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR ANDREW JONATHAN PAUL BOURNE

View Document

14/11/1614 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

29/06/1629 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

22/06/1522 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

19/02/1519 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

27/06/1427 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

09/12/139 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

21/06/1321 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

21/11/1221 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

20/06/1220 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SPOKES

View Document

28/05/1228 May 2012 SECRETARY APPOINTED MR ROBERT COOTE

View Document

23/11/1123 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

20/06/1120 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

16/11/1016 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

15/11/1015 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

15/11/1015 November 2010 ADOPT ARTICLES 09/11/2010

View Document

23/06/1023 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY BUCHANAN LANDMAN / 26/11/2009

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DANIEL SPOKES / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR RODERICK ALLEN PULLEN / 26/11/2009

View Document

21/11/0921 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

24/06/0924 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM BIDWELLS HOUSE TRUMPINGTON ROAD CAMBRIDGE CAMBS CB2 9LD

View Document

24/06/0924 June 2009

View Document

18/05/0918 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/11/0827 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 112 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH

View Document

05/08/085 August 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED DR RODERICK ALLEN PULLEN

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED RORY BUCHANAN LANDMAN

View Document

17/06/0817 June 2008 NC INC ALREADY ADJUSTED 02/04/08

View Document

17/06/0817 June 2008 GBP NC 1000/3000000 02/04/2008

View Document

07/05/087 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR TOM PICKTHORN

View Document

18/03/0818 March 2008 SECRETARY APPOINTED CHRISTOPHER DANIEL SPOKES

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY ZICKIE LIM

View Document

29/02/0829 February 2008 COMPANY NAME CHANGED M&R 1063 LIMITED CERTIFICATE ISSUED ON 04/03/08

View Document

20/06/0720 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information