TRINNY LONDON LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Mr Mark Ian Bruce Woodall as a director on 2025-07-28

View Document

16/05/2516 May 2025 Memorandum and Articles of Association

View Document

16/05/2516 May 2025 Resolutions

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

19/03/2519 March 2025 Satisfaction of charge 089648600001 in full

View Document

19/03/2519 March 2025 Satisfaction of charge 089648600002 in full

View Document

30/01/2530 January 2025 Statement of capital following an allotment of shares on 2025-01-30

View Document

19/12/2419 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Statement of capital following an allotment of shares on 2024-09-25

View Document

20/09/2420 September 2024 Registration of charge 089648600003, created on 2024-09-18

View Document

31/08/2431 August 2024 Statement of capital following an allotment of shares on 2024-08-30

View Document

15/08/2415 August 2024 Statement of capital following an allotment of shares on 2024-08-14

View Document

13/05/2413 May 2024 Appointment of Mark Richard Smith as a director on 2024-04-09

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

21/03/2421 March 2024 Statement of capital following an allotment of shares on 2024-03-21

View Document

13/01/2413 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Statement of capital following an allotment of shares on 2023-12-18

View Document

15/12/2315 December 2023 Statement of capital following an allotment of shares on 2023-12-15

View Document

24/10/2324 October 2023 Statement of capital following an allotment of shares on 2023-10-23

View Document

05/07/235 July 2023 Statement of capital following an allotment of shares on 2023-07-04

View Document

12/04/2312 April 2023 Statement of capital following an allotment of shares on 2023-04-11

View Document

11/04/2311 April 2023 Change of details for Ms Sarah-Jane Duncanson Woodall as a person with significant control on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Ms Sarah Jane Woodall on 2023-04-11

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-28 with updates

View Document

23/01/2323 January 2023 Statement of capital following an allotment of shares on 2023-01-23

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Statement of capital following an allotment of shares on 2022-10-24

View Document

06/04/226 April 2022 Director's details changed for Mr Mark Rowley Mcguinness-Smith on 2022-04-06

View Document

05/01/225 January 2022 Full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Registration of charge 089648600002, created on 2021-11-17

View Document

16/11/2116 November 2021 Registration of charge 089648600001, created on 2021-11-12

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Resolutions

View Document

25/10/2125 October 2021 Statement of capital following an allotment of shares on 2021-09-06

View Document

25/10/2125 October 2021 Statement of capital following an allotment of shares on 2021-09-15

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-03-28 with updates

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

15/12/1915 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JANE WOODALL / 11/11/2019

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM CAMBRIDGE HOUSE 16 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / MS SARAH-JANE DUNCANSON WOODALL / 11/11/2019

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JANE WOODALL / 20/06/2019

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MS SARAH-JANE DUNCANSON WOODALL / 20/06/2019

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 07/01/19 STATEMENT OF CAPITAL GBP 186.98

View Document

31/01/1931 January 2019 24/12/18 STATEMENT OF CAPITAL GBP 186.31

View Document

31/01/1931 January 2019 27/12/18 STATEMENT OF CAPITAL GBP 186.76

View Document

31/01/1931 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 183.16

View Document

31/01/1931 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 171.94

View Document

31/01/1931 January 2019 16/01/19 STATEMENT OF CAPITAL GBP 187.53

View Document

16/01/1916 January 2019 ADOPT ARTICLES 10/12/2018

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH-JANE DUNCANSON WOODALL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

02/01/182 January 2018 29/11/17 STATEMENT OF CAPITAL GBP 154.11

View Document

02/01/182 January 2018 20/02/17 STATEMENT OF CAPITAL GBP 151.92

View Document

13/12/1713 December 2017 14/09/16 STATEMENT OF CAPITAL GBP 110.36

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

18/04/1718 April 2017 22/12/16 STATEMENT OF CAPITAL GBP 142.94

View Document

18/04/1718 April 2017 22/12/16 STATEMENT OF CAPITAL GBP 142.94

View Document

18/04/1718 April 2017 22/12/16 STATEMENT OF CAPITAL GBP 142.94

View Document

18/04/1718 April 2017 22/12/16 STATEMENT OF CAPITAL GBP 142.94

View Document

18/04/1718 April 2017 22/12/16 STATEMENT OF CAPITAL GBP 142.94

View Document

18/04/1718 April 2017 22/12/16 STATEMENT OF CAPITAL GBP 142.94

View Document

18/04/1718 April 2017 22/12/16 STATEMENT OF CAPITAL GBP 142.94

View Document

18/04/1718 April 2017 22/12/16 STATEMENT OF CAPITAL GBP 142.94

View Document

18/04/1718 April 2017 22/12/16 STATEMENT OF CAPITAL GBP 142.94

View Document

18/04/1718 April 2017 22/12/16 STATEMENT OF CAPITAL GBP 142.94

View Document

18/04/1718 April 2017 04/01/17 STATEMENT OF CAPITAL GBP 146.44

View Document

18/04/1718 April 2017 23/12/16 STATEMENT OF CAPITAL GBP 143.81

View Document

18/04/1718 April 2017 22/12/16 STATEMENT OF CAPITAL GBP 142.94

View Document

18/04/1718 April 2017 22/12/16 STATEMENT OF CAPITAL GBP 142.94

View Document

18/04/1718 April 2017 22/12/16 STATEMENT OF CAPITAL GBP 142.94

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MS ANNA CHRISTINA OHLSSON-BASKERVILLE

View Document

24/01/1724 January 2017 ADOPT ARTICLES 19/12/2016

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MS JANE SUTHERLAND HENDERSON

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR MARK ROWLEY MCGUINESS SMITH

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1614 July 2016 COMPANY NAME CHANGED MICRO MAKEOVER LIMITED CERTIFICATE ISSUED ON 14/07/16

View Document

15/04/1615 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

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

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

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

View Accounts

30/03/1530 March 2015 28/03/14 STATEMENT OF CAPITAL GBP 1

View Document

10/03/1510 March 2015 SUB-DIVISION 09/12/14

View Document

10/03/1510 March 2015 31/03/14 STATEMENT OF CAPITAL GBP 85

View Document

10/03/1510 March 2015 05/04/14 STATEMENT OF CAPITAL GBP 100

View Document

10/03/1510 March 2015 11/12/14 STATEMENT OF CAPITAL GBP 108.80

View Document

04/09/144 September 2014 COMPANY NAME CHANGED MINIFACE LTD CERTIFICATE ISSUED ON 04/09/14

View Document

28/03/1428 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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