Advanced company searchLink opens in new window

TRINITY INTERIORS GROUP LTD

Company number SC579734

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)
29 Oct 2024 AA Total exemption full accounts made up to 30 April 2024
28 Oct 2024 CS01 Confirmation statement made on 23 October 2024 with no updates
12 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
23 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
01 Nov 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
13 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
27 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
14 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
26 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with updates
25 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
03 Aug 2020 PSC01 Notification of Yvonne Donaghue as a person with significant control on 14 December 2017
03 Aug 2020 PSC04 Change of details for Mr David Donaghue as a person with significant control on 14 December 2017
22 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
06 Dec 2019 AP01 Appointment of Mrs Yvonne Donaghue as a director on 2 December 2019
24 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
11 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
12 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with updates
01 Nov 2018 AD01 Registered office address changed from 27 Honeybee Avenue Cambuslang Glasgow G72 6QE Scotland to 97-99 Carron Place East Kilbride Glasgow G75 0YL on 1 November 2018
14 Feb 2018 AA01 Current accounting period shortened from 31 October 2018 to 30 April 2018
09 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2018 SH01 Statement of capital following an allotment of shares on 13 December 2017
  • GBP 1.00
24 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-10-24
  • GBP 1