TRINITY MANAGEMENT ADVISERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Micro company accounts made up to 2024-12-31

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

02/03/242 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/03/224 March 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM LIA FAIL RAVENSPOINT ROAD TREARDDUR BAY HOLYHEAD ILSE OF ANGLESEY LL65 2AX WALES

View Document

24/02/2024 February 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM LIA FAIL RAVENSPOINT ROAD TREARDDUR BAY HOLYHEAD GWYNEDD LL65 2AX WALES

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

08/03/198 March 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/05/1823 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

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

View Accounts

17/07/1617 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/02/164 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/07/1511 July 2015 REGISTERED OFFICE CHANGED ON 11/07/2015 FROM C/O C/O PAROS PLC 1 LYRIC SQUARE HAMMERSMITH LONDON W6 0NB

View Document

18/04/1518 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

01/02/151 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/06/1428 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/02/149 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

09/02/149 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MCHUGH / 10/07/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/02/1311 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/02/129 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

15/05/1015 May 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES MCHUGH

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK TENNANT

View Document

16/04/1016 April 2010 16/04/10 STATEMENT OF CAPITAL GBP 101

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED MR CHARLES JOSEPH MCHUGH

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED MR CHARLES JOSPEH MCHUGH

View Document

22/01/1022 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM ONE LYRIC SQUARE HAMMERSMITH GROVE LONDON W6 0NB

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CHARLES TENNANT / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MCHUGH / 22/01/2010

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 1 HAMMERSMITH GROVE LONDON W6 0NB

View Document

11/02/0911 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/0822 July 2008 COMPANY NAME CHANGED PAROS TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 24/07/08

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED MR PATRICK CHARLES TENNANT

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR EFSTRATIOS PISTIKOPOULOS

View Document

01/05/081 May 2008 PREVSHO FROM 31/07/2008 TO 31/12/2007

View Document

01/05/081 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/03/0813 March 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY PHILIP KEYS

View Document

14/05/0714 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 COMPANY NAME CHANGED PAROS LIMITED CERTIFICATE ISSUED ON 20/03/06

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 90 FETTER LANE LONDON EC4A 1JP

View Document

15/02/0615 February 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/07/06

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: HAMMONDS (REF : SDW), RUTLAND HOUSE, 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

03/02/063 February 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 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