Advanced company searchLink opens in new window

TRINNY LONDON LIMITED

Company number 08964860

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)
11 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with updates
06 Apr 2022 CH01 Director's details changed for Mr Mark Rowley Mcguinness-Smith on 6 April 2022
05 Jan 2022 AA Full accounts made up to 31 March 2021
23 Nov 2021 MR01 Registration of charge 089648600002, created on 17 November 2021
16 Nov 2021 MR01 Registration of charge 089648600001, created on 12 November 2021
27 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Oct 2021 SH01 Statement of capital following an allotment of shares on 15 September 2021
  • GBP 195.712
25 Oct 2021 SH01 Statement of capital following an allotment of shares on 6 September 2021
  • GBP 195.53
14 Sep 2021 PSC04 Change of details for Ms Sarah-Jane Duncanson Woodall as a person with significant control on 25 March 2021
06 Sep 2021 CH01 Director's details changed for Mr Mark Rowley Mcguiness Smith on 6 September 2021
21 Jun 2021 CS01 Confirmation statement made on 28 March 2021 with updates
21 Apr 2021 SH02 Sub-division of shares on 25 March 2021
21 Apr 2021 SH02 Sub-division of shares on 25 March 2021
02 Feb 2021 AA Accounts for a small company made up to 31 March 2020
12 Aug 2020 SH01 Statement of capital following an allotment of shares on 7 July 2020
  • GBP 194.83
30 Jul 2020 MA Memorandum and Articles of Association
30 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with updates
15 Dec 2019 AA Accounts for a small company made up to 31 March 2019
13 Nov 2019 CH01 Director's details changed for Ms Sarah Jane Woodall on 11 November 2019
11 Nov 2019 PSC04 Change of details for Ms Sarah-Jane Duncanson Woodall as a person with significant control on 11 November 2019
11 Nov 2019 AD01 Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX to 2nd Floor 5 Jubilee Place Chelsea London SW3 3TD on 11 November 2019
21 Jun 2019 CH01 Director's details changed for Ms Sarah Jane Woodall on 20 June 2019
20 Jun 2019 PSC04 Change of details for Ms Sarah-Jane Duncanson Woodall as a person with significant control on 20 June 2019
10 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with updates