- Company Overview for TRINITY AVENUE LTD (12763863)
- Filing history for TRINITY AVENUE LTD (12763863)
- People for TRINITY AVENUE LTD (12763863)
- Charges for TRINITY AVENUE LTD (12763863)
- More for TRINITY AVENUE LTD (12763863)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
26 Jun 2024 | MR01 | Registration of charge 127638630004, created on 21 June 2024 | |
26 Jun 2024 | MR01 | Registration of charge 127638630005, created on 21 June 2024 | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
18 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
05 Mar 2024 | MR04 | Satisfaction of charge 127638630001 in full | |
05 Mar 2024 | MR04 | Satisfaction of charge 127638630002 in full | |
05 Mar 2024 | MR04 | Satisfaction of charge 127638630003 in full | |
30 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
09 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
30 Aug 2022 | AD01 | Registered office address changed from Oak Barn Borras Road Borras Wrexham Clwyd LL13 9TL United Kingdom to Military House 24 Castle Street Chester CH1 2DS on 30 August 2022 | |
30 Aug 2022 | PSC05 | Change of details for Ikonic Group Ltd as a person with significant control on 4 July 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 24 August 2022 with updates | |
20 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
20 Dec 2021 | TM01 | Termination of appointment of Mark Muslek as a director on 14 December 2021 | |
15 Nov 2021 | TM01 | Termination of appointment of Piotr Adam Szydlik as a director on 8 November 2021 | |
15 Nov 2021 | PSC05 | Change of details for Ikonic Group Ltd as a person with significant control on 8 November 2021 | |
29 Oct 2021 | MR01 | Registration of charge 127638630001, created on 25 October 2021 | |
29 Oct 2021 | MR01 | Registration of charge 127638630002, created on 25 October 2021 | |
29 Oct 2021 | MR01 | Registration of charge 127638630003, created on 25 October 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 24 August 2021 with updates | |
10 Sep 2021 | PSC07 | Cessation of David James Goodfellow as a person with significant control on 10 September 2021 | |
10 Sep 2021 | PSC02 | Notification of Ikonic Group Ltd as a person with significant control on 1 April 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from The Studio the Studio C/O Cheshire Accounts Services Ltd Nantwich Cheshire CW5 8BP United Kingdom to Oak Barn Borras Road Borras Wrexham Clwyd LL13 9TL on 5 July 2021 | |
28 May 2021 | PSC01 | Notification of David James Goodfellow as a person with significant control on 24 May 2021 |