TRINOMEN INFORMATION AND TECHNOLOGY LTD

Company Documents

DateDescription
06/11/236 November 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

06/11/236 November 2023 Registered office address changed from 4 Dunalistair Gardens Broughty Ferry Dundee DD5 2RJ Scotland to 38 Thistle Street Edinburgh EH2 1EN on 2023-11-06

View Document

28/12/2228 December 2022 Registered office address changed from International House 38 Thistle Street Edinburgh EH2 1EN Scotland to 4 Dunalistair Gardens Broughty Ferry Dundee DD5 2RJ on 2022-12-28

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

02/08/212 August 2021 Application to strike the company off the register

View Document

21/06/2121 June 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

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

View Accounts

11/01/2011 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE HAZELWOOD / 11/01/2020

View Document

11/01/2011 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE HAZELWOOD / 11/01/2020

View Document

11/01/2011 January 2020 PSC'S CHANGE OF PARTICULARS / MR STEVE HAZELWOOD / 11/01/2020

View Document

24/12/1924 December 2019 REGISTERED OFFICE CHANGED ON 24/12/2019 FROM C/O HAN & CO 61 SCOTT STREET DUNDEE DD2 2BA

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/10/1913 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

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

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

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

View Accounts

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE HAZELWOOD / 01/07/2017

View Document

11/04/1711 April 2017 PREVEXT FROM 31/10/2016 TO 31/03/2017

View Document

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

View Accounts

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 30/09/16 STATEMENT OF CAPITAL GBP 1

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/11/157 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/10/1423 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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