About

Registered Number: 04517118
Date of Incorporation: 22/08/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: 4th Floor Bedser Stand The Kia Oval, Kennington, London, SE11 5SS

 

Having been setup in 2002, Trinorth Ltd has its registered office in London, it's status at Companies House is "Active". Sherry, Matthew Lee, Stow, Samuel, Sykes, Ian Christopher are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHERRY, Matthew Lee 23 July 2019 - 1
STOW, Samuel 23 July 2019 - 1
SYKES, Ian Christopher 22 August 2002 28 July 2015 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 19 November 2019
AP01 - Appointment of director 04 October 2019
AP01 - Appointment of director 04 October 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 01 February 2019
CH01 - Change of particulars for director 31 January 2019
PSC04 - N/A 31 January 2019
CH01 - Change of particulars for director 31 January 2019
CH01 - Change of particulars for director 31 January 2019
AA01 - Change of accounting reference date 31 January 2019
PSC04 - N/A 31 January 2019
AA - Annual Accounts 30 January 2019
AD01 - Change of registered office address 01 October 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 26 January 2018
PSC04 - N/A 01 August 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 02 September 2016
RESOLUTIONS - N/A 18 May 2016
SH03 - Return of purchase of own shares 18 May 2016
AA - Annual Accounts 14 January 2016
TM01 - Termination of appointment of director 27 October 2015
AR01 - Annual Return 15 September 2015
CH01 - Change of particulars for director 15 September 2015
CH01 - Change of particulars for director 15 September 2015
CH01 - Change of particulars for director 15 September 2015
AA01 - Change of accounting reference date 13 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 16 August 2014
AD01 - Change of registered office address 07 August 2014
AD01 - Change of registered office address 02 April 2014
TM02 - Termination of appointment of secretary 19 January 2014
TM01 - Termination of appointment of director 19 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 16 August 2013
CH01 - Change of particulars for director 16 August 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 07 February 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 24 January 2006
363a - Annual Return 03 August 2005
AA - Annual Accounts 27 January 2005
288a - Notice of appointment of directors or secretaries 06 December 2004
363s - Annual Return 28 July 2004
AA - Annual Accounts 11 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2003
363s - Annual Return 09 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2003
288c - Notice of change of directors or secretaries or in their particulars 22 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2002
225 - Change of Accounting Reference Date 13 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2002
288c - Notice of change of directors or secretaries or in their particulars 30 October 2002
287 - Change in situation or address of Registered Office 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
NEWINC - New incorporation documents 22 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.