Advanced company searchLink opens in new window

TRINITY DEBT HOLDINGS LIMITED

Company number 13882774

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)
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
  • GBP 10
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 4.0
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-18
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
  • GBP 2