Advanced company searchLink opens in new window

10 TRINITY SQUARE CLUB LIMITED

Company number 08064681

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)
20 Dec 2017 AP01 Appointment of Yi-Chun Lai as a director on 19 December 2017
29 Aug 2017 TM01 Termination of appointment of Ni Songhua as a director on 25 August 2017
11 Aug 2017 AA Full accounts made up to 31 December 2016
21 Jun 2017 CS01 Confirmation statement made on 10 May 2017 with updates
16 Mar 2017 CH04 Secretary's details changed for Cornhill Secretaries Limited on 15 July 2016
16 Mar 2017 AP04 Appointment of Cornhill Secretaries Limited as a secretary on 11 May 2016
16 Mar 2017 CH01 Director's details changed for Mr Ni Songhua on 15 March 2017
15 Mar 2017 TM01 Termination of appointment of Jian Tang as a director on 23 January 2017
25 Oct 2016 CH01 Director's details changed for Mr Ni Songhua on 25 October 2016
03 Aug 2016 AD01 Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 3 August 2016
11 Jul 2016 AA Full accounts made up to 31 December 2015
11 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
11 May 2016 CH01 Director's details changed for Mr Ni Songhua on 10 May 2016
19 Nov 2015 MR01 Registration of charge 080646810002, created on 16 November 2015
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
11 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
11 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
12 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
07 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Jul 2013 MR04 Satisfaction of charge 1 in full
03 Jul 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
10 Apr 2013 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 10 April 2013
23 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
29 Oct 2012 TM01 Termination of appointment of Chih Ong as a director
29 Oct 2012 AP01 Appointment of Mr Ni Songhua as a director