Advanced company searchLink opens in new window

TRINITY STRATEGIC ADVISERS LIMITED

Company number 06476388

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 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
08 May 2014 AA Total exemption full accounts made up to 31 December 2013
22 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
27 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
03 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
21 Sep 2012 TM01 Termination of appointment of Abdul Damirji as a director
01 Feb 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
08 Jul 2011 AA Total exemption full accounts made up to 31 December 2010
01 Feb 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
13 Aug 2010 AD01 Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 13 August 2010
17 Mar 2010 AA Total exemption full accounts made up to 31 December 2009
21 Jan 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
03 Dec 2009 CH01 Director's details changed for William David Morrison on 3 December 2009
03 Dec 2009 CH01 Director's details changed for Mr Abdul Hadi Damirji on 3 December 2009
03 Dec 2009 CH01 Director's details changed for Mr Edward Michael Frazer on 3 December 2009
20 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
08 Mar 2009 363a Return made up to 17/01/09; full list of members
05 Mar 2009 88(2) Ad 17/01/08\gbp si 999@1=999\gbp ic 1/1000\
05 Mar 2009 288b Appointment terminated secretary alan lowe & co (nominee) LIMITED
05 Mar 2009 287 Registered office changed on 05/03/2009 from eaton mews badminton court church street amersham buckinghamshire HP7 0DD
05 Nov 2008 287 Registered office changed on 05/11/2008 from flint barn court, church street amersham buckinghamshire HP7 0DB
12 May 2008 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008
21 Jan 2008 288a New secretary appointed