TRINITY MANAGEMENT ADVISERS LIMITED - TREARDDUR BAY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-21 View Report
Accounts. Accounts type micro entity. 2024-03-02 View Report
Confirmation statement. Statement with no updates. 2023-03-24 View Report
Accounts. Accounts type micro entity. 2023-03-20 View Report
Confirmation statement. Statement with no updates. 2022-03-21 View Report
Accounts. Accounts type micro entity. 2022-03-04 View Report
Confirmation statement. Statement with no updates. 2021-03-21 View Report
Accounts. Accounts type micro entity. 2021-02-09 View Report
Confirmation statement. Statement with no updates. 2020-03-21 View Report
Address. Old address: Lia Fail Ravenspoint Road Trearddur Bay Holyhead Ilse of Anglesey LL65 2AX Wales. Change date: 2020-02-25. New address: Lia Fail Ravenspoint Road Trearddur Bay Ilse of Anglesey LL65 2AX. 2020-02-25 View Report
Accounts. Accounts type unaudited abridged. 2020-02-24 View Report
Address. New address: Lia Fail Ravenspoint Road Trearddur Bay Holyhead Ilse of Anglesey LL65 2AX. Change date: 2019-04-03. Old address: Lia Fail Ravenspoint Road Trearddur Bay Holyhead Gwynedd LL65 2AX Wales. 2019-04-03 View Report
Confirmation statement. Statement with no updates. 2019-04-03 View Report
Accounts. Accounts type unaudited abridged. 2019-03-08 View Report
Accounts. Accounts type unaudited abridged. 2018-05-23 View Report
Confirmation statement. Statement with no updates. 2018-04-04 View Report
Accounts. Accounts type micro entity. 2017-06-09 View Report
Confirmation statement. Statement with updates. 2017-03-22 View Report
Confirmation statement. Statement with updates. 2016-07-17 View Report
Accounts. Accounts type total exemption small. 2016-06-29 View Report
Annual return. With made up date full list shareholders. 2016-02-04 View Report
Address. Old address: C/O C/O Paros Plc 1 Lyric Square Hammersmith London W6 0NB. Change date: 2015-07-11. New address: Lia Fail Ravenspoint Road Trearddur Bay Holyhead Gwynedd LL65 2AX. 2015-07-11 View Report
Accounts. Accounts type micro entity. 2015-04-18 View Report
Annual return. With made up date full list shareholders. 2015-02-01 View Report
Accounts. Accounts type total exemption small. 2014-06-28 View Report
Annual return. With made up date full list shareholders. 2014-02-09 View Report
Officers. Officer name: Mr Patrick Mchugh. Change date: 2013-07-10. 2014-02-09 View Report
Accounts. Accounts type total exemption small. 2013-03-12 View Report
Annual return. With made up date full list shareholders. 2013-02-11 View Report
Accounts. Accounts type total exemption small. 2012-05-18 View Report
Annual return. With made up date full list shareholders. 2012-02-09 View Report
Accounts. Accounts type total exemption small. 2011-02-02 View Report
Annual return. With made up date full list shareholders. 2011-01-25 View Report
Officers. Officer name: Charles Mchugh. 2010-05-15 View Report
Accounts. Accounts type total exemption small. 2010-04-19 View Report
Officers. Officer name: Mr Charles Joseph Mchugh. 2010-04-16 View Report
Officers. Officer name: Mr Charles Jospeh Mchugh. 2010-04-16 View Report
Capital. Capital allotment shares. 2010-04-16 View Report
Officers. Officer name: Patrick Tennant. 2010-04-16 View Report
Annual return. With made up date full list shareholders. 2010-01-22 View Report
Officers. Change date: 2010-01-22. Officer name: Mr Patrick Charles Tennant. 2010-01-22 View Report
Address. Change date: 2010-01-22. Old address: One Lyric Square Hammersmith Grove London W6 0NB. 2010-01-22 View Report
Officers. Officer name: Mr Patrick Mchugh. Change date: 2010-01-22. 2010-01-22 View Report
Accounts. Accounts type total exemption small. 2009-11-06 View Report
Annual return. Legacy. 2009-02-11 View Report
Address. Description: Registered office changed on 11/02/2009 from 1 hammersmith grove london W6 0NB. 2009-02-11 View Report
Incorporation. Memorandum articles. 2008-07-29 View Report
Change of name. Description: Company name changed paros technology LIMITED\certificate issued on 24/07/08. 2008-07-22 View Report
Officers. Description: Director appointed mr patrick charles tennant. 2008-05-16 View Report
Officers. Description: Appointment terminated director efstratios pistikopoulos. 2008-05-12 View Report