Advanced company searchLink opens in new window

SG TRINITY HOLDING LIMITED

Company number 11764135

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)
11 Jun 2024 MR04 Satisfaction of charge 117641350002 in full
16 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 30 September 2022
25 Sep 2023 AA01 Previous accounting period shortened from 30 September 2022 to 29 September 2022
24 Apr 2023 AD01 Registered office address changed from Suite 301a Bridgewater House Whitworth Street Manchester M1 6LT to 12 John Princes Street London W1G 0JR on 24 April 2023
25 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
26 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
02 Feb 2021 AA Total exemption full accounts made up to 30 September 2019
22 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
14 Oct 2020 AA01 Current accounting period shortened from 31 January 2020 to 30 September 2019
24 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates
27 Sep 2019 MR04 Satisfaction of charge 117641350001 in full
10 Sep 2019 MR01 Registration of charge 117641350002, created on 4 September 2019
05 Apr 2019 SH01 Statement of capital following an allotment of shares on 19 March 2019
  • GBP 6,550
21 Mar 2019 CH01 Director's details changed for Mr Alan Joseph Harris on 19 March 2019
21 Mar 2019 AD01 Registered office address changed from Alliance House Clarence Avenue Trafford Park Manchester M17 1QS United Kingdom to Suite 301a Bridgewater House Whitworth Street Manchester M1 6LT on 21 March 2019
12 Mar 2019 AP01 Appointment of Mr Alan Joseph Harris as a director on 6 March 2019
07 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Mar 2019 PSC01 Notification of Te Kok Chiew as a person with significant control on 21 February 2019
06 Mar 2019 PSC07 Cessation of Kay Beng Quah as a person with significant control on 21 February 2019
28 Feb 2019 MR01 Registration of charge 117641350001, created on 21 February 2019
14 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted