TRINITY DC GP LIMITED
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-06-23 with no updates |
22/05/2522 May 2025 | Accounts for a dormant company made up to 2024-12-31 |
20/09/2420 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-23 with updates |
23/10/2323 October 2023 | Cessation of Martin Brian Hughes as a person with significant control on 2023-09-12 |
23/10/2323 October 2023 | Notification of Trinity Debt Capital Llp as a person with significant control on 2023-09-12 |
20/10/2320 October 2023 | Appointment of Mr Stuart John Thwaites as a director on 2023-09-12 |
11/10/2311 October 2023 | Director's details changed for Mr Mark Metcalf on 2023-10-11 |
09/10/239 October 2023 | Appointment of Mr Gary Paul Davison as a director on 2023-09-12 |
07/10/237 October 2023 | Certificate of change of name |
06/10/236 October 2023 | Termination of appointment of Damon Phillip Barber as a director on 2023-09-12 |
06/10/236 October 2023 | Termination of appointment of Martin James Mckay as a secretary on 2023-09-12 |
06/10/236 October 2023 | Termination of appointment of Tim Bee as a director on 2023-09-12 |
06/10/236 October 2023 | Termination of appointment of Martin James Mckay as a director on 2023-09-12 |
06/10/236 October 2023 | Appointment of Mr Richard James Williams as a director on 2023-09-12 |
06/10/236 October 2023 | Registered office address changed from Ferguson House 15 Marylebone Road 5th Floor London NW1 5JD England to Trinity, 16 John Dalton Street Manchester M2 6HY on 2023-10-06 |
03/08/233 August 2023 | Accounts for a small company made up to 2022-12-31 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-23 with no updates |
27/04/2227 April 2022 | Accounts for a small company made up to 2021-12-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-23 with updates |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
19/05/2019 May 2020 | FULL ACCOUNTS MADE UP TO 31/12/19 |
21/08/1921 August 2019 | DIRECTOR APPOINTED MR MARK METCALF |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
29/04/1929 April 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
23/08/1823 August 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN HUGHES |
07/07/177 July 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
06/04/176 April 2017 | DIRECTOR APPOINTED MR TIM BEE |
06/04/176 April 2017 | DIRECTOR APPOINTED MR DAMON PHILLIP BARBER |
06/04/176 April 2017 | APPOINTMENT TERMINATED, DIRECTOR PARESH SHAH |
07/09/167 September 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
27/06/1627 June 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
13/07/1513 July 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
25/06/1525 June 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
12/08/1412 August 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
26/06/1426 June 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
08/10/138 October 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
25/06/1325 June 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
06/08/126 August 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
25/06/1225 June 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
22/07/1122 July 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
30/06/1130 June 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
11/08/1011 August 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
01/07/101 July 2010 | DIRECTOR APPOINTED MR PARESH SHAH |
01/07/101 July 2010 | APPOINTMENT TERMINATED, DIRECTOR VAUGHN BARBER |
20/05/1020 May 2010 | CURREXT FROM 30/06/2010 TO 31/12/2010 |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
17/12/0917 December 2009 | PREVSHO FROM 31/12/2009 TO 30/06/2009 |
03/07/093 July 2009 | CURRSHO FROM 30/06/2010 TO 31/12/2009 |
24/06/0924 June 2009 | APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED |
24/06/0924 June 2009 | DIRECTOR AND SECRETARY APPOINTED MARTIN JAMES MCKAY |
24/06/0924 June 2009 | DIRECTOR APPOINTED VAUGHN CLIFTON BARBER |
24/06/0924 June 2009 | REGISTERED OFFICE CHANGED ON 24/06/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD ENGLAND |
24/06/0924 June 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY |
23/06/0923 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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