Advanced company searchLink opens in new window

TRINTECH SOLUTIONS LIMITED

Company number 02694333

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)
20 Feb 2024 AA Full accounts made up to 31 December 2022
16 Nov 2023 AD01 Registered office address changed from Tricor Suite, 4th Floor Mark Lane London EC3R 7QR England to 7 Bishopsgate 2nd Floor London EC2N 3AR on 16 November 2023
03 Oct 2023 AD04 Register(s) moved to registered office address Tricor Suite, 4th Floor Mark Lane London EC3R 7QR
14 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Sep 2023 MA Memorandum and Articles of Association
05 Sep 2023 MR01 Registration of charge 026943330002, created on 1 September 2023
17 Aug 2023 TM01 Termination of appointment of Omar Choucair as a director on 9 August 2023
09 Aug 2023 AP01 Appointment of Mr Omar Choucair as a director on 9 August 2023
26 Jul 2023 PSC07 Cessation of Fiserv (Europe) Limited as a person with significant control on 25 July 2023
26 Jul 2023 PSC02 Notification of Trintech (Uk) Limited as a person with significant control on 25 July 2023
25 Jul 2023 TM01 Termination of appointment of Keith Peter Rowling as a director on 25 July 2023
25 Jul 2023 TM01 Termination of appointment of Ali Baninajar as a director on 25 July 2023
25 Jul 2023 TM01 Termination of appointment of Stuart Kevin Forgan as a director on 25 July 2023
25 Jul 2023 AP01 Appointment of Mr. Darren Heffernan as a director on 25 July 2023
25 Jul 2023 AD01 Registered office address changed from Janus House Endeavour Drive Basildon Essex SS14 3WF England to Tricor Suite, 4th Floor Mark Lane London EC3R 7QR on 25 July 2023
25 Jul 2023 CERTNM Company name changed checkfree solutions LIMITED\certificate issued on 25/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-25
19 May 2023 MR04 Satisfaction of charge 1 in full
09 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
02 Mar 2023 PSC05 Change of details for Fiserv (Europe) Limited as a person with significant control on 10 May 2022
02 Mar 2023 TM02 Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 27 February 2023
06 Jan 2023 AA Full accounts made up to 31 December 2021
14 Oct 2022 AP01 Appointment of Mr. Stuart Kevin Forgan as a director on 30 September 2022
14 Oct 2022 AP01 Appointment of Mr. Ali Baninajar as a director on 30 September 2022
14 Oct 2022 TM01 Termination of appointment of Richard Simon Waller as a director on 30 September 2022
05 Sep 2022 AD03 Register(s) moved to registered inspection location Ernst & Young Llp 1 More London Place London SE1 2AF