Advanced company searchLink opens in new window

TRINA GROUP LIMITED

Company number 02886181

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)
04 Feb 2021 MR01 Registration of charge 028861810017, created on 21 January 2021
27 Jan 2021 AD01 Registered office address changed from 16 st. Martin's Le Grand London EC1A 4EN United Kingdom to Tallis House 2 Tallis Street London EC4Y 0AB on 27 January 2021
27 Jan 2021 PSC05 Change of details for Hnvr Holdco Limited as a person with significant control on 25 January 2021
15 Jul 2020 AA Full accounts made up to 30 September 2019
13 Jul 2020 MR01 Registration of charge 028861810015, created on 8 July 2020
13 Jul 2020 MR01 Registration of charge 028861810016, created on 8 July 2020
12 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
22 Apr 2020 MR01 Registration of charge 028861810014, created on 7 April 2020
04 Dec 2019 CH01 Director's details changed for Mr Andres Garcia Tenorio Del Cerro on 21 November 2019
18 Nov 2019 TM01 Termination of appointment of Darren James Anniss as a director on 15 November 2019
25 Sep 2019 AP01 Appointment of Mr Andres Garcia Tenorio Del Cerro as a director on 2 September 2019
25 Sep 2019 TM01 Termination of appointment of Hafiz Lalani as a director on 2 September 2019
23 Sep 2019 AD01 Registered office address changed from 27 Goswell Road London England EC1M 7GT England to 16 st. Martin's Le Grand London EC1A 4EN on 23 September 2019
23 Sep 2019 PSC05 Change of details for Hnvr Holdco Limited as a person with significant control on 23 September 2019
20 Sep 2019 TM01 Termination of appointment of a director
18 Sep 2019 TM01 Termination of appointment of Carlos Munoz-Capllonch as a director on 2 September 2019
18 Sep 2019 TM01 Termination of appointment of Peter Anthony Colin Catterall as a director on 2 September 2019
18 Sep 2019 AP01 Appointment of Mr Simon Jon Nicholson as a director on 2 September 2019
07 Aug 2019 SH01 Statement of capital following an allotment of shares on 6 August 2019
  • GBP 603,461,883
06 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 11/05/2019
10 Jul 2019 AA Full accounts made up to 30 September 2018
18 Jun 2019 AP01 Appointment of Mr Richard Stuart Wheatley as a director on 17 June 2019
07 Jun 2019 CH01 Director's details changed for Mr Darren James Anniss on 8 May 2018
20 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 06/08/2019.
04 Apr 2019 MR01 Registration of charge 028861810011, created on 1 April 2019