TRINITY CCM LTD
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
12/02/2512 February 2025 | Application to strike the company off the register |
10/02/2510 February 2025 | Accounts for a dormant company made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
08/01/258 January 2025 | Current accounting period shortened from 2025-03-31 to 2025-01-31 |
17/07/2417 July 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Registered office address changed from 5 Hollis Gardens Luckington Chippenham Wiltshire SN14 6NS England to C/O Windyridge Amberley Stroud Gloucestershire GL5 5AA on 2024-03-21 |
21/03/2421 March 2024 | Confirmation statement made on 2024-02-12 with no updates |
27/12/2327 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-12 with no updates |
28/12/2228 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
14/12/2114 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/03/2116 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES |
02/10/202 October 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/10/2020 |
02/10/202 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE WALLER |
01/09/201 September 2020 | APPOINTMENT TERMINATED, DIRECTOR BRYAN WALLER |
01/09/201 September 2020 | DIRECTOR APPOINTED MRS JANE WALLER |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
08/11/198 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
06/11/186 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | PREVEXT FROM 28/02/2018 TO 31/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
13/02/1713 February 2017 | 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