TRINITY HEALTH GROUP LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

06/10/226 October 2022 Application to strike the company off the register

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-06 with updates

View Document

12/01/2212 January 2022 Termination of appointment of Patrick Francis O'connell as a director on 2021-07-08

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/04/2112 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED DR MUHAMMAD ANSAR HAYAT

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL OKINE

View Document

22/08/1822 August 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/02/187 February 2018 01/02/17 STATEMENT OF CAPITAL GBP 26511.5

View Document

07/02/187 February 2018 SUB-DIVISION 16/05/16

View Document

07/02/187 February 2018 SUB DIV 16/05/2016

View Document

07/02/187 February 2018 SUB-DIVISION 16/05/16

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED DOCTOR DAVID HUW JONES

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED DOCTOR EDMOND LEENDERT CORNELIS FERDINANDUS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR SHANE MCALINDON

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR ABDUL MUSTAFA

View Document

04/07/164 July 2016 DIRECTOR APPOINTED DOCTOR EMMANUEL ASHALEY OKINE

View Document

23/06/1623 June 2016 18/05/16 STATEMENT OF CAPITAL GBP 21197.5

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED DR SHANE MCALINDON

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED DR PRAVIN YADIKI JAYAKUMAR

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED DR ABDUL WAHED MUSTAFA

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED DOCTOR PATRICK FRANCIS O'CONNELL

View Document

07/12/157 December 2015 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