Advanced company searchLink opens in new window

TRINITY OF LONDON LIMITED

Company number 05008777

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2024 AD01 Registered office address changed from PO Box PO Box 761 36 Apers Avenue Westfield Woking Surrey GU22 9NB to 36 36 Apers Avenue Westfield Woking Surrey GU22 9NB on 21 February 2024
09 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
07 Jun 2023 AA Micro company accounts made up to 31 December 2022
16 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
15 Jul 2022 AA Micro company accounts made up to 31 December 2021
17 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
19 Aug 2021 AA Micro company accounts made up to 31 December 2020
14 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
14 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
14 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
29 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
07 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
10 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
12 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
22 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 6
18 Jun 2015 AD01 Registered office address changed from Unit C7 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP to PO Box PO Box 761 36 Apers Avenue Westfield Woking Surrey GU22 9NB on 18 June 2015
11 May 2015 TM02 Termination of appointment of Brisan Secretaries Limited as a secretary on 11 May 2015
27 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 6
14 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Feb 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 6
21 Jan 2014 CH01 Director's details changed for Mr George Kenney on 8 January 2013