- Company Overview for TRINITY MIRROR LIMITED (NI650694)
- Filing history for TRINITY MIRROR LIMITED (NI650694)
- People for TRINITY MIRROR LIMITED (NI650694)
- More for TRINITY MIRROR LIMITED (NI650694)
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) |
---|---|---|---|
31 Jan 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
27 Sep 2023 | AA | Accounts for a dormant company made up to 25 December 2022 | |
30 Mar 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
06 Jan 2023 | TM01 | Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 | |
09 Aug 2022 | AA | Accounts for a dormant company made up to 26 December 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
28 Sep 2021 | AA | Accounts for a dormant company made up to 27 December 2020 | |
11 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
26 Oct 2020 | AA | Accounts for a dormant company made up to 29 December 2019 | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
13 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
19 Aug 2019 | TM01 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 | |
19 Aug 2019 | AP01 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 | |
01 Mar 2019 | AP01 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 | |
01 Mar 2019 | TM01 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
21 Jan 2019 | CH04 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 | |
21 Jan 2019 | CH02 | Director's details changed for T M Directors Limited on 4 May 2018 | |
09 May 2018 | PSC05 | Change of details for Trinity Mirror Plc as a person with significant control on 3 May 2018 | |
09 May 2018 | PSC02 | Notification of Trinity Mirror Plc as a person with significant control on 24 April 2018 | |
09 May 2018 | PSC07 | Cessation of Cathy Murphy as a person with significant control on 24 April 2018 | |
09 May 2018 | AA01 | Current accounting period shortened from 28 February 2019 to 31 December 2018 | |
09 May 2018 | AD01 | Registered office address changed from 40 Linenhall Street Belfast BT2 8BA Northern Ireland to 415 Holywood Road Belfast BT4 2GU on 9 May 2018 | |
03 May 2018 | RESOLUTIONS |
Resolutions
|
|
03 May 2018 | CONNOT | Change of name notice |