- Company Overview for TRINNY LONDON LIMITED (08964860)
- Filing history for TRINNY LONDON LIMITED (08964860)
- People for TRINNY LONDON LIMITED (08964860)
- Charges for TRINNY LONDON LIMITED (08964860)
- More for TRINNY LONDON LIMITED (08964860)
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
|
|
25 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 15 September 2021
|
|
25 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 6 September 2021
|
|
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
|
|
30 Jul 2020 | MA | Memorandum and Articles of Association | |
30 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
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 |