TRINITY TOUCH (EUROPE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewConfirmation statement made on 2025-09-19 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Registered office address changed from 26 26 High Street Rickmansworth Hertfordshire WD3 1ER United Kingdom to 26 High Street Rickmansworth Hertfordshire WD3 1ER on 2024-08-02

View Document

17/07/2417 July 2024 Registered office address changed from 8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to 26 26 High Street Rickmansworth Hertfordshire WD3 1ER on 2024-07-17

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/01/2420 January 2024 Appointment of Mr Shunaal Parwanda as a director on 2023-11-20

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/01/2129 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ISHAAN PARWANDA / 25/04/2019

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, SECRETARY CHANCHAL PARWANDA

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR SALIG PARWANDA

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 DISS40 (DISS40(SOAD))

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/11/156 November 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 11-12 FREETRADE HOUSE LOWTHER ROAD STANMORE MIDDLESEX HA7 1EP

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/12/1428 December 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/12/1330 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / SALIG RAM PARWANDA / 01/01/2010

View Document

30/12/1330 December 2013 SECRETARY'S CHANGE OF PARTICULARS / CHANCHAL PARWANDA / 01/01/2010

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 28 September 2012 with full list of shareholders

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/01/1227 January 2012 Annual return made up to 28 September 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ISHAAN PARWANDA / 01/09/2010

View Document

29/09/1029 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALIG RAM PARWANDA / 01/09/2010

View Document

29/09/1029 September 2010 SECRETARY'S CHANGE OF PARTICULARS / CHANCHAL PARWANDA / 01/09/2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0922 December 2009 PREVSHO FROM 30/09/2009 TO 31/03/2009

View Document

22/12/0922 December 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/06/099 June 2009 DIRECTOR APPOINTED MR ISHAAN PARWANDA

View Document

11/12/0811 December 2008 COMPANY NAME CHANGED UK TRANSWORLD COMMERCE LIMITED CERTIFICATE ISSUED ON 11/12/08

View Document

07/11/087 November 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM 108A HIGH STREET WEALDSTONE HARROW MIDDLESEX HA3 7AH

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 £ NC 1000/1000000 01/1

View Document

20/11/0720 November 2007 NC INC ALREADY ADJUSTED 01/10/07

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

09/02/019 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

09/02/019 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/9910 December 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 REGISTERED OFFICE CHANGED ON 07/04/99 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

07/04/997 April 1999 NEW SECRETARY APPOINTED

View Document

07/04/997 April 1999 SECRETARY RESIGNED

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

28/09/9828 September 1998 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