TRINIFOLD MANAGEMENT LIMITED

01154197
4 PANCRAS SQUARE LONDON UNITED KINGDOM N1C 4AG

Documents

Documents
Date Category Description Pages
30 Aug 2024 accounts Annual Accounts 22 Buy now
02 Apr 2024 officers Termination of appointment of director (Simon Lloyd Carmel) 1 Buy now
02 Apr 2024 officers Appointment of director (Philip Alexander Cox) 2 Buy now
22 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2023 accounts Annual Accounts 28 Buy now
12 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2022 accounts Annual Accounts 28 Buy now
27 Jan 2022 officers Termination of appointment of director (Paramjit Jassal) 1 Buy now
27 Jan 2022 officers Appointment of director (Paul Kramer) 2 Buy now
12 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2021 accounts Annual Accounts 29 Buy now
14 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2020 accounts Annual Accounts 27 Buy now
17 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2019 accounts Annual Accounts 27 Buy now
25 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2018 address Move Registers To Registered Office Company With New Address 1 Buy now
24 Aug 2018 officers Change of particulars for director (Mr Boyd Johnston Muir) 2 Buy now
23 Aug 2018 officers Change of particulars for secretary (Mrs Abolanle Abioye) 1 Buy now
23 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 May 2018 accounts Annual Accounts 27 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2017 officers Termination of appointment of director (Richard Michael Constant) 1 Buy now
08 Jun 2017 accounts Annual Accounts 26 Buy now
20 May 2017 officers Appointment of director (Mr Paramjit Jassal) 2 Buy now
31 Mar 2017 officers Termination of appointment of director (Andrew Brown) 1 Buy now
31 Mar 2017 officers Appointment of director (Mr Simon Lloyd Carmel) 2 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Oct 2016 accounts Annual Accounts 29 Buy now
11 Jan 2016 annual-return Annual Return 9 Buy now
23 Jun 2015 accounts Annual Accounts 19 Buy now
05 Jan 2015 annual-return Annual Return 9 Buy now
12 Jun 2014 accounts Annual Accounts 19 Buy now
02 Jan 2014 annual-return Annual Return 9 Buy now
27 Sep 2013 officers Change of particulars for director (Mr Richard Michael Constant) 2 Buy now
25 Apr 2013 accounts Annual Accounts 19 Buy now
20 Feb 2013 officers Change of particulars for director (Mr Boyd Johnston Muir) 2 Buy now
02 Jan 2013 annual-return Annual Return 9 Buy now
06 Nov 2012 officers Change of particulars for secretary (Mrs Abolanle Abioye) 2 Buy now
31 Oct 2012 officers Change of particulars for director (Mr Richard Michael Constant) 2 Buy now
31 Oct 2012 officers Change of particulars for director (Mr Andrew Brown) 2 Buy now
25 Sep 2012 address Move Registers To Sail Company 1 Buy now
17 Sep 2012 officers Change of particulars for director (Boyd Johnston Muir) 2 Buy now
06 Sep 2012 address Change Sail Address Company 1 Buy now
05 Apr 2012 accounts Annual Accounts 18 Buy now
04 Jan 2012 annual-return Annual Return 8 Buy now
22 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Sep 2011 officers Appointment of director (Andrew Brown) 2 Buy now
06 Apr 2011 accounts Annual Accounts 16 Buy now
11 Jan 2011 annual-return Annual Return 7 Buy now
06 Apr 2010 accounts Annual Accounts 16 Buy now
27 Jan 2010 annual-return Annual Return 6 Buy now
18 Aug 2009 auditors Auditors Resignation Company 3 Buy now
04 Apr 2009 accounts Annual Accounts 16 Buy now
05 Jan 2009 annual-return Return made up to 29/12/08; full list of members 4 Buy now
17 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
11 Jun 2008 accounts Accounting reference date extended from 30/09/2008 to 31/12/2008 1 Buy now
08 May 2008 address Registered office changed on 08/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS 1 Buy now
24 Apr 2008 officers Director appointed boyd johnston muir 1 Buy now
24 Apr 2008 officers Director appointed richard michael constant 1 Buy now
24 Apr 2008 officers Appointment terminated director paul wallace 1 Buy now
26 Mar 2008 accounts Annual Accounts 15 Buy now
03 Jan 2008 annual-return Return made up to 29/12/07; full list of members 2 Buy now
10 Oct 2007 officers New secretary appointed 1 Buy now
09 Oct 2007 officers Secretary resigned 1 Buy now
08 Aug 2007 officers Director resigned 1 Buy now
15 Jul 2007 accounts Annual Accounts 16 Buy now
10 Apr 2007 officers New secretary appointed 2 Buy now
26 Mar 2007 officers Secretary resigned 1 Buy now
02 Jan 2007 annual-return Return made up to 29/12/06; full list of members 3 Buy now
04 Oct 2006 accounts Annual Accounts 18 Buy now
24 Jul 2006 officers New director appointed 3 Buy now
17 Jul 2006 officers Director resigned 1 Buy now
10 Apr 2006 officers Director resigned 1 Buy now
10 Apr 2006 officers New director appointed 6 Buy now
10 Apr 2006 officers New director appointed 3 Buy now
31 Jan 2006 annual-return Return made up to 29/12/05; full list of members 2 Buy now
05 Aug 2005 accounts Annual Accounts 14 Buy now
15 Mar 2005 officers Director's particulars changed 1 Buy now
06 Jan 2005 annual-return Return made up to 29/12/04; full list of members 7 Buy now
11 Aug 2004 accounts Annual Accounts 14 Buy now
11 Aug 2004 accounts Accounting reference date shortened from 05/03/04 to 30/09/03 1 Buy now
03 Aug 2004 accounts Annual Accounts 15 Buy now
06 Jan 2004 annual-return Return made up to 29/12/03; full list of members 7 Buy now
02 Oct 2003 officers Director's particulars changed 1 Buy now
24 Jun 2003 mortgage Particulars of mortgage/charge 15 Buy now
08 Jan 2003 annual-return Return made up to 29/12/02; full list of members 7 Buy now
27 Nov 2002 auditors Auditors Resignation Company 1 Buy now
16 Nov 2002 address Registered office changed on 16/11/02 from: acrehouse 11-15WILLIAM road london NW13ER 1 Buy now
16 Nov 2002 officers Secretary resigned 1 Buy now
15 Nov 2002 officers New secretary appointed 2 Buy now
15 Nov 2002 officers New director appointed 3 Buy now
14 Oct 2002 accounts Annual Accounts 17 Buy now
30 Apr 2002 accounts Annual Accounts 16 Buy now
05 Feb 2002 annual-return Return made up to 29/12/01; full list of members 5 Buy now
27 Jun 2001 accounts Annual Accounts 17 Buy now
29 Jan 2001 annual-return Return made up to 29/12/00; full list of members 5 Buy now
19 Dec 2000 accounts Delivery ext'd 3 mth 05/03/00 1 Buy now
07 Aug 2000 accounts Annual Accounts 15 Buy now