TRINITY PURCHASING UK LIMITED: Filings - Page 2
Overview
Company Name | TRINITY PURCHASING UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07638045 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for TRINITY PURCHASING UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Aramark Investments Limited as a person with significant control on Sep 30, 2020 | 2 pages | PSC05 | ||||||||||
Second filing for the termination of Mr David Johnson Hardy as a director | 5 pages | RP04TM01 | ||||||||||
Appointment of Mr Jerome James Kraisinger as a secretary on Nov 20, 2020 | 2 pages | AP03 | ||||||||||
Appointment of Mr Matthew Carroll as a secretary on Nov 20, 2020 | 2 pages | AP03 | ||||||||||
Appointment of Mr Matthew William Carroll as a director on Nov 20, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Shakamal Miah as a secretary on Nov 20, 2020 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of David Johnson Hardy as a director on Jul 06, 2020 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Amended accounts for a small company made up to Dec 31, 2018 | 7 pages | AAMD | ||||||||||
Registered office address changed from C/O Shoosmiths Llp Witan Gate House Witan Gate West Milton Keynes MK9 1SH England to 100 Avebury Boulevard Milton Keynes MK9 1FH on Mar 09, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Appointment of Mr Shakamal Miah as a secretary on May 20, 2019 | 2 pages | AP03 | ||||||||||
Appointment of Mr Alan Joseph Cruite as a director on May 20, 2019 | 2 pages | AP01 | ||||||||||
Second filing of the annual return made up to May 17, 2016 | 22 pages | RP04AR01 | ||||||||||
legacy | 7 pages | RP04CS01 | ||||||||||
Notification of Aramark Investments Limited as a person with significant control on Feb 22, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Raydara Holdings Dac as a person with significant control on Feb 22, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Peter Redden as a director on Feb 22, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Murphy as a director on Feb 22, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Loftus as a secretary on Feb 22, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr John Clive Cooper as a director on Feb 22, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Klaus Wolfram Schaefer as a director on Feb 22, 2019 | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0