Advanced company searchLink opens in new window

TRINITY FIT LTD

Company number 11823662

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 Feb 2024 AD01 Registered office address changed from 162 162 Westbourne Grove Westcliff-on-Sea SS0 9TY England to 75 Warwick Road London N11 2SP on 29 February 2024
19 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
08 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
26 Feb 2023 AA Unaudited abridged accounts made up to 28 February 2022
07 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
17 Aug 2022 AD01 Registered office address changed from 8a Woodside Lane 8a Woodside Lane London N12 8RB United Kingdom to 162 162 Westbourne Grove Westcliff-on-Sea SS0 9TY on 17 August 2022
30 Mar 2022 AD01 Registered office address changed from 92 Tottenham Lane 92 Tottenham Lane London N8 7EE England to 8a Woodside Lane 8a Woodside Lane London N12 8RB on 30 March 2022
17 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
12 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
12 Nov 2019 AD01 Registered office address changed from 8a Woodside Lane London N12 8RB United Kingdom to 92 Tottenham Lane 92 Tottenham Lane London N8 7EE on 12 November 2019
12 Nov 2019 TM02 Termination of appointment of Adriana Krystyna Pietowska as a secretary on 12 November 2019
15 Oct 2019 AP03 Appointment of Miss Adriana Krystyna Pietowska as a secretary on 14 October 2019
09 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-07
18 Jun 2019 SH06 Cancellation of shares. Statement of capital on 29 May 2019
  • GBP 999,800
31 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-30
23 May 2019 AP01 Appointment of Mr Amrit Depala as a director on 23 May 2019
13 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-13
  • GBP 1,000,000
  • MODEL ARTICLES ‐ Model articles adopted