TRINZIC FARNHAM LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Declaration of solvency

View Document

11/02/2511 February 2025 Resolutions

View Document

11/02/2511 February 2025 Registered office address changed from 3rd Floor 2 Glass Wharf Bristol BS2 0EL United Kingdom to Suite 3, Regency House 91 Western Road Brighton BN1 2NW on 2025-02-11

View Document

11/02/2511 February 2025 Appointment of a voluntary liquidator

View Document

27/08/2427 August 2024 Change of details for Kemble Ventures Development Limited as a person with significant control on 2023-09-26

View Document

22/08/2422 August 2024 Appointment of Robert Nicolas Barr as a director on 2024-08-20

View Document

21/08/2421 August 2024 Termination of appointment of Veer Sagar Vasishta as a director on 2024-08-14

View Document

21/08/2421 August 2024 Appointment of Martin Cooke as a director on 2024-08-20

View Document

21/08/2421 August 2024 Termination of appointment of Edward Nathan Kessler as a director on 2024-08-16

View Document

14/06/2414 June 2024 Termination of appointment of Norman Colin Inglis Courts as a director on 2024-06-07

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

09/01/249 January 2024 Current accounting period shortened from 2024-06-30 to 2024-03-31

View Document

27/11/2327 November 2023 Registered office address changed from Foot Anstey Llp Floor 3 2 Glass Wharf Bristol BS2 0FR United Kingdom to 3rd Floor 2 Glass Wharf Bristol BS2 0EL on 2023-11-27

View Document

26/09/2326 September 2023 Certificate of change of name

View Document

15/06/2315 June 2023 Appointment of Joanna Kelly as a secretary on 2023-06-15

View Document

15/06/2315 June 2023 Incorporation

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