Advanced company searchLink opens in new window

TRINITY AVENUE LTD

Company number 12763863

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
18 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
05 Mar 2024 MR04 Satisfaction of charge 127638630001 in full
05 Mar 2024 MR04 Satisfaction of charge 127638630002 in full
05 Mar 2024 MR04 Satisfaction of charge 127638630003 in full
30 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
30 Aug 2022 AD01 Registered office address changed from Oak Barn Borras Road Borras Wrexham Clwyd LL13 9TL United Kingdom to Military House 24 Castle Street Chester CH1 2DS on 30 August 2022
30 Aug 2022 PSC05 Change of details for Ikonic Group Ltd as a person with significant control on 4 July 2022
30 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with updates
20 Apr 2022 AA Micro company accounts made up to 31 July 2021
20 Dec 2021 TM01 Termination of appointment of Mark Muslek as a director on 14 December 2021
15 Nov 2021 TM01 Termination of appointment of Piotr Adam Szydlik as a director on 8 November 2021
15 Nov 2021 PSC05 Change of details for Ikonic Group Ltd as a person with significant control on 8 November 2021
29 Oct 2021 MR01 Registration of charge 127638630001, created on 25 October 2021
29 Oct 2021 MR01 Registration of charge 127638630002, created on 25 October 2021
29 Oct 2021 MR01 Registration of charge 127638630003, created on 25 October 2021
10 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with updates
10 Sep 2021 PSC07 Cessation of David James Goodfellow as a person with significant control on 10 September 2021
10 Sep 2021 PSC02 Notification of Ikonic Group Ltd as a person with significant control on 1 April 2021
05 Jul 2021 AD01 Registered office address changed from The Studio the Studio C/O Cheshire Accounts Services Ltd Nantwich Cheshire CW5 8BP United Kingdom to Oak Barn Borras Road Borras Wrexham Clwyd LL13 9TL on 5 July 2021
28 May 2021 PSC01 Notification of David James Goodfellow as a person with significant control on 24 May 2021
28 May 2021 PSC07 Cessation of Ikonic Holding Group Ltd as a person with significant control on 24 May 2021
25 May 2021 TM01 Termination of appointment of Christopher James Hayes as a director on 24 May 2021
17 May 2021 AP01 Appointment of Mr Piotr Adam Szydlik as a director on 17 May 2021