Advanced company searchLink opens in new window

TRINITY YOUTH ASSOCIATION

Company number 03557279

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)
24 Apr 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Mar 2024 LIQ02 Statement of affairs
05 Mar 2024 600 Appointment of a voluntary liquidator
05 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-28
02 Mar 2024 AD01 Registered office address changed from The Oval Community Centre Roslin Park Bedlington NE22 5HU to Suite 5 Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2 March 2024
06 Feb 2024 CH01 Director's details changed for Mr Paul John Vurlan on 6 February 2024
05 Feb 2024 CH01 Director's details changed for Mr Luke Daley on 1 September 2019
11 Jan 2024 TM01 Termination of appointment of David Michael Watson as a director on 29 December 2023
31 Oct 2023 AA Micro company accounts made up to 31 December 2022
11 May 2023 CS01 Confirmation statement made on 1 May 2023 with updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
12 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
04 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 December 2019
13 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
13 May 2020 TM01 Termination of appointment of Frances Melissa Williams as a director on 13 May 2020
05 Nov 2019 AA Total exemption full accounts made up to 31 December 2018
09 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
08 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Mar 2019 MA Memorandum and Articles of Association
25 Mar 2019 CC04 Statement of company's objects
07 Mar 2019 PSC04 Change of details for Ms Kimm Brown as a person with significant control on 28 February 2019
07 Mar 2019 TM01 Termination of appointment of Melanie Ord as a director on 28 February 2019
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017