Advanced company searchLink opens in new window

TRINITY NATURAL CAPITAL GROUP LIMITED

Company number 13881838

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 CS01 Confirmation statement made on 24 January 2024 with updates
20 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Feb 2024 SH01 Statement of capital following an allotment of shares on 24 January 2024
  • GBP 4,930,400
24 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
18 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Property transaction 29/05/2023
  • RES10 ‐ Resolution of allotment of securities
13 Jul 2023 SH01 Statement of capital following an allotment of shares on 29 May 2023
  • GBP 3,450,000
27 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Mar 2023 CS01 Confirmation statement made on 30 January 2023 with updates
20 Jan 2023 MA Memorandum and Articles of Association
20 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2022 AD01 Registered office address changed from Coopers House Wingletye Lane Hornchurch RM11 3AT England to Juniper House Warley Hill Business Park the Drive Great Warley Brentwood Essex CM13 3BE on 19 July 2022
19 Jul 2022 AP01 Appointment of Mr Conor Francis Kehoe as a director on 14 July 2022
19 Jul 2022 AP01 Appointment of Dr Jonathan George Hillier as a director on 14 July 2022
07 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2022 MA Memorandum and Articles of Association
31 May 2022 SH08 Change of share class name or designation
29 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consolidation of shares 16/03/2022
  • RES10 ‐ Resolution of allotment of securities
23 Mar 2022 SH02 Consolidation of shares on 16 March 2022
17 Mar 2022 SH01 Statement of capital following an allotment of shares on 16 March 2022
  • GBP 1,600,400
03 Feb 2022 AD01 Registered office address changed from 12 Alexander Place London SW7 2SF England to Coopers House Wingletye Lane Hornchurch RM11 3AT on 3 February 2022
31 Jan 2022 NEWINC Incorporation
Statement of capital on 2022-01-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted