TRINITY UN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Confirmation statement made on 2025-02-02 with updates |
13/02/2513 February 2025 | Previous accounting period extended from 2024-10-31 to 2024-11-30 |
28/01/2528 January 2025 | Satisfaction of charge SC6435880001 in full |
28/01/2528 January 2025 | Satisfaction of charge SC6435880007 in full |
22/01/2522 January 2025 | Satisfaction of charge SC6435880002 in full |
08/01/258 January 2025 | Appointment of Sara Louise Cromie as a director on 2024-12-19 |
08/01/258 January 2025 | Termination of appointment of Benedict Wilkinson as a director on 2024-12-19 |
08/01/258 January 2025 | Appointment of Frank Austin Flegg as a director on 2024-12-19 |
19/12/2419 December 2024 | Satisfaction of charge SC6435880003 in full |
12/12/2412 December 2024 | Particulars of variation of rights attached to shares |
06/12/246 December 2024 | Appointment of Mr Benedict Wilkinson as a director on 2024-12-03 |
05/12/245 December 2024 | Resolutions |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
02/02/242 February 2024 | Registered office address changed from 39 Rockwell Place Dundee DD3 6SD Scotland to 2 Glasgow Road Dennyloanhead Bonnybridge FK4 1QF on 2024-02-02 |
02/02/242 February 2024 | Change of details for Wilko Holdings Ltd as a person with significant control on 2023-09-11 |
02/02/242 February 2024 | Termination of appointment of Grant Anderson Samson as a director on 2023-09-11 |
02/02/242 February 2024 | Cessation of Samson Holdings (Scotland) Ltd as a person with significant control on 2023-09-11 |
02/02/242 February 2024 | Confirmation statement made on 2024-02-02 with updates |
04/01/244 January 2024 | Confirmation statement made on 2023-12-09 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/07/2317 July 2023 | Total exemption full accounts made up to 2022-10-31 |
18/01/2318 January 2023 | Change of share class name or designation |
18/01/2318 January 2023 | Change of share class name or designation |
09/12/229 December 2022 | Change of details for Wilko Holdings Ltd as a person with significant control on 2022-12-05 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-09 with updates |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/04/2222 April 2022 | Registered office address changed from Unit 13B Lawside Dye Works 47 Byron Street Dundee Angus DD3 6QT Scotland to 39 Rockwell Place Dundee DD3 6SD on 2022-04-22 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-10-31 |
28/12/2128 December 2021 | Cessation of R a Baillie Partnerships Limited as a person with significant control on 2021-12-28 |
28/12/2128 December 2021 | Termination of appointment of Ross Alexander Baillie as a director on 2021-12-28 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
24/10/2124 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
02/08/212 August 2021 | Registration of charge SC6435880007, created on 2021-07-29 |
25/06/2125 June 2021 | Registration of charge SC6435880006, created on 2021-06-21 |
03/05/213 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
30/11/2030 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC6435880005 |
25/11/2025 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC6435880004 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/10/2013 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ADAM WILKINSON / 20/03/2020 |
11/10/2011 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
11/10/2011 October 2020 | PSC'S CHANGE OF PARTICULARS / R A BAILLIE PARTNERSHIPS LIMITED / 11/10/2020 |
11/10/2011 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ALEXANDER BAILLIE / 11/10/2020 |
11/10/2011 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ALEXANDER BAILLIE / 11/10/2020 |
11/10/2011 October 2020 | REGISTERED OFFICE CHANGED ON 11/10/2020 FROM 59 FREDERICK STREET DUNDEE ANGUS DD3 9DE UNITED KINGDOM |
17/01/2017 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC6435880003 |
05/12/195 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC6435880002 |
03/12/193 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC6435880001 |
04/10/194 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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