Advanced company searchLink opens in new window

TRINITY (B) LIMITED

Company number 06286726

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)
19 Feb 2024 AA Accounts for a small company made up to 30 June 2023
18 Aug 2023 AD02 Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
22 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
02 Jun 2023 SH19 Statement of capital on 2 June 2023
  • GBP 1
02 Jun 2023 SH20 Statement by Directors
02 Jun 2023 CAP-SS Solvency Statement dated 23/05/23
02 Jun 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Mar 2023 AP01 Appointment of Emma Catrin Davies as a director on 14 March 2023
20 Mar 2023 AP01 Appointment of James Paul Trivedi-Bateman as a director on 14 March 2023
20 Mar 2023 AP01 Appointment of Professor Louise Ann Merrett as a director on 14 March 2023
20 Mar 2023 TM02 Termination of appointment of Robert Coote as a secretary on 14 March 2023
20 Mar 2023 AD01 Registered office address changed from Bidwell House Trumpington Road Cambridge Cambridgeshire CB2 9LD to 1 st James Court Whitefriars Norwich Norfolk NR3 1RU on 20 March 2023
16 Mar 2023 TM01 Termination of appointment of Jeremy Richard Frederick Fairbrother as a director on 14 March 2023
27 Feb 2023 AA Accounts for a small company made up to 30 June 2022
28 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
16 Mar 2022 AA Accounts for a small company made up to 30 June 2021
04 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 2,833,001
22 Nov 2021 TM01 Termination of appointment of Edward Knapp as a director on 15 November 2021
01 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
10 Apr 2021 MA Memorandum and Articles of Association
10 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2021 AA Full accounts made up to 30 June 2020
15 Jan 2021 TM01 Termination of appointment of Rory Buchanan Landman as a director on 5 January 2021
15 Jan 2021 AP01 Appointment of Mr Richard Reginald Turnill as a director on 5 January 2021
29 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates