TRINITY NATURAL CAPITAL MARKETS LIMITED
Company number 13679745
- Company Overview for TRINITY NATURAL CAPITAL MARKETS LIMITED (13679745)
- Filing history for TRINITY NATURAL CAPITAL MARKETS LIMITED (13679745)
- People for TRINITY NATURAL CAPITAL MARKETS LIMITED (13679745)
- More for TRINITY NATURAL CAPITAL MARKETS LIMITED (13679745)
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) |
---|---|---|---|
15 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2025 | CS01 | Confirmation statement made on 13 October 2024 with no updates | |
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
07 Jun 2024 | AD01 | Registered office address changed from Juniper House Warley Hill Business Park the Drive Great Warley Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 7 June 2024 | |
19 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with updates | |
06 Jul 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
13 Dec 2022 | CS01 | Confirmation statement made on 13 October 2022 with updates | |
01 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2022 | MA | Memorandum and Articles of Association | |
05 Sep 2022 | AA01 | Current accounting period extended from 31 October 2022 to 31 January 2023 | |
19 Jul 2022 | AD01 | Registered office address changed from Coopers House Wingletye Lane Hornchurch RM11 3AT England to Juniper House Warley Hill Business Park the Drive Great Warley Brentwood Essex CM13 3BE on 19 July 2022 | |
17 Mar 2022 | PSC02 | Notification of Trinity Natural Capital Group Limited as a person with significant control on 16 March 2022 | |
17 Mar 2022 | PSC07 | Cessation of Hosein Khajeh-Hosseiny as a person with significant control on 16 March 2022 | |
31 Jan 2022 | AD01 | Registered office address changed from 12 Alexander Place London SW7 2SF England to Coopers House Wingletye Lane Hornchurch RM11 3AT on 31 January 2022 | |
26 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2022 | MA | Memorandum and Articles of Association | |
17 Jan 2022 | SH08 | Change of share class name or designation | |
14 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-14
|