TRINITY EXTRA LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

02/09/242 September 2024 Termination of appointment of Jonathan Andrew Pickles as a director on 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

11/06/2411 June 2024 Change of details for Cavendish Education and Training Limited as a person with significant control on 2024-06-11

View Document

11/06/2411 June 2024 Registered office address changed from Fifth Floor South 14-16 Waterloo Place London SW1Y 4AR England to 58 Buckingham Gate London SW1E 6AJ on 2024-06-11

View Document

21/05/2421 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

11/04/2411 April 2024 Director's details changed for Mr Aatif Naveed Hassan on 2024-03-19

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

22/06/2322 June 2023 Appointment of Mrs Emily Elizabeth Gibson as a director on 2023-06-02

View Document

30/05/2330 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/05/229 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

11/05/2111 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

29/03/2129 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 066235170006

View Document

17/02/2117 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 066235170005

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

07/05/207 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR SIMON COLES

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR DEBORAH CARR

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/07/192 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066235170003

View Document

28/06/1928 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066235170004

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

24/05/1924 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

18/05/1818 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAVENDISH EDUCATION AND TRAINING LIMITED

View Document

05/05/175 May 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

05/05/175 May 2017 ADOPT ARTICLES 21/04/2017

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR AATIF NAVEED HASSAN

View Document

27/04/1727 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066235170003

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, SECRETARY CLAIRE DUNN

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 13 NEW ROAD ROCHESTER ME1 1BG ENGLAND

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR JONATHAN ANDREW PICKLES

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MS DEBORAH JOAN CARR

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD DUNN

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE DUNN

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/12/167 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/12/167 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 26 HIGH STREET ROCHESTER KENT ME1 1PT

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/06/1320 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/06/1120 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/07/105 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/01/0929 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/08/0829 August 2008 CURREXT FROM 30/06/2009 TO 31/08/2009

View Document

18/06/0818 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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