- Company Overview for TRINITY DEBT HOLDINGS LIMITED (13882774)
- Filing history for TRINITY DEBT HOLDINGS LIMITED (13882774)
- People for TRINITY DEBT HOLDINGS LIMITED (13882774)
- More for TRINITY DEBT HOLDINGS LIMITED (13882774)
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) |
---|---|---|---|
12 Oct 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
02 Oct 2024 | CS01 | Confirmation statement made on 2 October 2024 with updates | |
13 Aug 2024 | CS01 | Confirmation statement made on 13 August 2024 with updates | |
03 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 2 April 2024
|
|
05 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with updates | |
21 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
25 Jul 2023 | PSC02 | Notification of Olympus Holdco Limited as a person with significant control on 29 June 2023 | |
25 Jul 2023 | PSC04 | Change of details for Mr Gary Paul Davison as a person with significant control on 29 June 2023 | |
24 Jul 2023 | AP01 | Appointment of Ian William Anderson as a director on 29 June 2023 | |
24 Jul 2023 | AP01 | Appointment of Alan Burke as a director on 29 June 2023 | |
24 Jul 2023 | AP01 | Appointment of Mr Anirban Ghosh as a director on 29 June 2023 | |
21 Jul 2023 | PSC07 | Cessation of Richard James Williams as a person with significant control on 29 June 2023 | |
19 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2023 | SH08 | Change of share class name or designation | |
18 Jul 2023 | MA | Memorandum and Articles of Association | |
18 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 29 June 2023
|
|
18 Jul 2023 | SH10 | Particulars of variation of rights attached to shares | |
13 Mar 2023 | CS01 | Confirmation statement made on 30 January 2023 with updates | |
09 Nov 2022 | PSC04 | Change of details for Mr Gary Paul Davison as a person with significant control on 3 November 2022 | |
08 Nov 2022 | SH02 | Sub-division of shares on 31 October 2022 | |
18 Oct 2022 | CERTNM |
Company name changed trinity debt capital LIMITED\certificate issued on 18/10/22
|
|
10 May 2022 | AP01 | Appointment of Mr Gary Paul Davison as a director on 4 April 2022 | |
06 May 2022 | PSC01 | Notification of Gary Paul Davison as a person with significant control on 6 May 2022 | |
06 May 2022 | AA01 | Current accounting period shortened from 31 January 2023 to 31 December 2022 | |
06 May 2022 | SH01 |
Statement of capital following an allotment of shares on 6 May 2022
|