TRINITY MIRROR LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

14/05/2514 May 2025 Application to strike the company off the register

View Document

01/04/251 April 2025 Appointment of Mr Darren Fisher as a director on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of James Joseph Mullen as a director on 2025-03-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

03/10/243 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-25

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

06/01/236 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-27

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR VIJAY VAGHELA

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

21/01/1921 January 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 04/05/2018

View Document

21/01/1921 January 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 04/05/2018

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / TRINITY MIRROR PLC / 03/05/2018

View Document

09/05/189 May 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 40 LINENHALL STREET BELFAST BT2 8BA NORTHERN IRELAND

View Document

09/05/189 May 2018 CESSATION OF CATHY MURPHY AS A PSC

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRINITY MIRROR PLC

View Document

03/05/183 May 2018 COMPANY NAME CHANGED REACH LIMITED CERTIFICATE ISSUED ON 03/05/18

View Document

03/05/183 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR VIJAY LAKHMAN VAGHELA

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED SIMON RICHARD FOX

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM ROYSTON HOUSE 34 UPPER QUEEN STREET BELFAST BT1 6FD NORTHERN IRELAND

View Document

24/04/1824 April 2018 CORPORATE DIRECTOR APPOINTED T M DIRECTORS LIMITED

View Document

24/04/1824 April 2018 CORPORATE SECRETARY APPOINTED T M SECRETARIES LIMITED

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR CATHY MURPHY

View Document

04/04/184 April 2018 COMPANY NAME CHANGED REACH (NI) LTD CERTIFICATE ISSUED ON 04/04/18

View Document

04/04/184 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/02/1821 February 2018 COMPANY NAME CHANGED REACH MENTORING LTD CERTIFICATE ISSUED ON 21/02/18

View Document

21/02/1821 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/02/181 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information