TRINITY SKY LLP
Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Registered office address changed from August Private Llp 67 Grosvenor Street London W1K 3JN England to 12 Alexander Place London SW7 2SF on 2025-04-14 |
14/04/2514 April 2025 | Cessation of Hosein Khajeh-Hosseiny as a person with significant control on 2025-03-28 |
14/04/2514 April 2025 | Notification of Afsaneh Khajeh-Hosseiny as a person with significant control on 2025-03-28 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
24/07/2324 July 2023 | Registered office address changed from 16 Great Queen Street London WC2B 5AH England to August Private Llp 67 Grosvenor Street London W1K 3JN on 2023-07-24 |
03/05/233 May 2023 | Confirmation statement made on 2023-01-03 with no updates |
03/05/233 May 2023 | Total exemption full accounts made up to 2021-12-31 |
03/05/233 May 2023 | Administrative restoration application |
07/03/237 March 2023 | Final Gazette dissolved via compulsory strike-off |
07/03/237 March 2023 | Final Gazette dissolved via compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
16/05/2216 May 2022 | Confirmation statement made on 2022-01-03 with no updates |
02/02/222 February 2022 | Total exemption full accounts made up to 2020-12-31 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
12/03/1912 March 2019 | REGISTERED OFFICE CHANGED ON 12/03/2019 FROM C/O PETER LALIES GRANT THORNTON UK LLP 30 FINSBURY SQUARE LONDON EC2A 1AG ENGLAND |
08/03/198 March 2019 | 31/12/17 TOTAL EXEMPTION FULL |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
10/10/1710 October 2017 | REGISTERED OFFICE CHANGED ON 10/10/2017 FROM C/O PETER LALIES OF GRANT THORNTONUK LLP GRANT THORNTON HOUSE MELTON STREET EUSTON LONDON NW1 2EP |
04/10/174 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
26/09/1626 September 2016 | 31/12/15 TOTAL EXEMPTION FULL |
13/05/1613 May 2016 | REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 12 ALEXANDER PLACE LONDON SW7 2SF |
25/01/1625 January 2016 | ANNUAL RETURN MADE UP TO 17/12/15 |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/01/157 January 2015 | ANNUAL RETURN MADE UP TO 17/12/14 |
05/12/145 December 2014 | 31/12/13 TOTAL EXEMPTION FULL |
14/01/1414 January 2014 | ANNUAL RETURN MADE UP TO 17/12/13 |
20/12/1220 December 2012 | COMPANY NAME CHANGED SKY BLUE (LONDON) LLP CERTIFICATE ISSUED ON 20/12/12 |
20/12/1220 December 2012 | NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP |
17/12/1217 December 2012 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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