Download leads from Nexok and grow your business. Find out more

Atrinity Limited

Documents

Total Documents125
Total Pages560

Filing History

31 October 2023Confirmation statement made on 26 June 2023 with no updates
10 October 2023Compulsory strike-off action has been suspended
12 September 2023First Gazette notice for compulsory strike-off
18 November 2022Confirmation statement made on 26 June 2022 with no updates
9 November 2022Compulsory strike-off action has been discontinued
8 November 2022Micro company accounts made up to 31 March 2022
12 October 2022Compulsory strike-off action has been suspended
20 September 2022First Gazette notice for compulsory strike-off
26 October 2021Micro company accounts made up to 31 March 2021
22 September 2021Compulsory strike-off action has been discontinued
21 September 2021Confirmation statement made on 26 June 2021 with no updates
14 September 2021First Gazette notice for compulsory strike-off
9 November 2020Micro company accounts made up to 31 March 2020
18 September 2020Confirmation statement made on 26 June 2020 with no updates
3 December 2019Micro company accounts made up to 31 March 2019
24 September 2019Compulsory strike-off action has been discontinued
23 September 2019Confirmation statement made on 26 June 2019 with no updates
17 September 2019First Gazette notice for compulsory strike-off
6 December 2018Micro company accounts made up to 31 March 2018
18 September 2018Confirmation statement made on 26 June 2018 with no updates
3 September 2018Notification of Michael Cornforth as a person with significant control on 1 May 2016
3 September 2018Notification of Graham Struthers as a person with significant control on 1 May 2016
11 December 2017Micro company accounts made up to 31 March 2017
3 October 2017Compulsory strike-off action has been discontinued
3 October 2017Compulsory strike-off action has been discontinued
30 September 2017Confirmation statement made on 26 June 2017 with no updates
30 September 2017Confirmation statement made on 26 June 2017 with no updates
12 September 2017First Gazette notice for compulsory strike-off
12 September 2017First Gazette notice for compulsory strike-off
19 December 2016Total exemption small company accounts made up to 31 March 2016
19 December 2016Total exemption small company accounts made up to 31 March 2016
30 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 800
30 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 800
24 May 2016Registration of charge 048126870003, created on 10 May 2016
24 May 2016Registration of charge 048126870003, created on 10 May 2016
24 May 2016Registration of charge 048126870002, created on 10 May 2016
24 May 2016Registration of charge 048126870002, created on 10 May 2016
24 March 2016Satisfaction of charge 1 in full
24 March 2016Satisfaction of charge 1 in full
2 January 2016Total exemption small company accounts made up to 31 March 2015
2 January 2016Total exemption small company accounts made up to 31 March 2015
10 September 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 800
10 September 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 800
12 January 2015Total exemption small company accounts made up to 31 March 2014
12 January 2015Total exemption small company accounts made up to 31 March 2014
24 November 2014Director's details changed for Mr Graham Struthers on 24 November 2014
24 November 2014Termination of appointment of Nicola Louise Dooher as a secretary on 24 November 2014
24 November 2014Appointment of Mr Joseph Struthers as a secretary on 24 November 2014
24 November 2014Termination of appointment of Nicola Louise Dooher as a secretary on 24 November 2014
24 November 2014Appointment of Mr Joseph Struthers as a secretary on 24 November 2014
24 November 2014Director's details changed for Mr Graham Struthers on 24 November 2014
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 800
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 800
10 December 2013Total exemption small company accounts made up to 31 March 2013
10 December 2013Total exemption small company accounts made up to 31 March 2013
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
14 December 2012Total exemption small company accounts made up to 31 March 2012
14 December 2012Total exemption small company accounts made up to 31 March 2012
17 July 2012Annual return made up to 26 June 2012 with a full list of shareholders
17 July 2012Annual return made up to 26 June 2012 with a full list of shareholders
4 January 2012Total exemption small company accounts made up to 31 March 2011
4 January 2012Total exemption small company accounts made up to 31 March 2011
15 August 2011Annual return made up to 26 June 2011 with a full list of shareholders
15 August 2011Annual return made up to 26 June 2011 with a full list of shareholders
15 December 2010Total exemption small company accounts made up to 31 March 2010
15 December 2010Total exemption small company accounts made up to 31 March 2010
11 August 2010Annual return made up to 26 June 2010 with a full list of shareholders
11 August 2010Director's details changed for Michael Cornforth on 6 June 2010
11 August 2010Director's details changed for Mr Graham Struthers on 6 June 2010
11 August 2010Director's details changed for Michael Cornforth on 6 June 2010
11 August 2010Director's details changed for Michael Cornforth on 6 June 2010
11 August 2010Director's details changed for Mr Graham Struthers on 6 June 2010
11 August 2010Director's details changed for Mr Graham Struthers on 6 June 2010
11 August 2010Annual return made up to 26 June 2010 with a full list of shareholders
25 January 2010Total exemption small company accounts made up to 31 March 2009
25 January 2010Total exemption small company accounts made up to 31 March 2009
5 August 2009Return made up to 26/06/09; full list of members
5 August 2009Director's change of particulars / graham struthers / 05/08/2009
5 August 2009Return made up to 26/06/09; full list of members
5 August 2009Secretary's change of particulars / nicola dooher / 05/08/2009
5 August 2009Director's change of particulars / graham struthers / 05/08/2009
5 August 2009Secretary's change of particulars / nicola dooher / 05/08/2009
22 January 2009Total exemption small company accounts made up to 31 March 2008
22 January 2009Total exemption small company accounts made up to 31 March 2008
26 June 2008Return made up to 26/06/08; full list of members
26 June 2008Return made up to 26/06/07; full list of members
26 June 2008Return made up to 26/06/07; full list of members
26 June 2008Return made up to 26/06/08; full list of members
28 January 2008Total exemption small company accounts made up to 31 March 2007
28 January 2008Total exemption small company accounts made up to 31 March 2007
31 January 2007Total exemption small company accounts made up to 31 March 2006
31 January 2007Total exemption small company accounts made up to 31 March 2006
18 August 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
18 August 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
2 February 2006Total exemption small company accounts made up to 31 March 2005
2 February 2006Total exemption small company accounts made up to 31 March 2005
26 August 2005Total exemption full accounts made up to 31 March 2004
26 August 2005Total exemption full accounts made up to 31 March 2004
14 July 2005Return made up to 26/06/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
14 July 2005Return made up to 26/06/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
25 October 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
25 October 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
5 November 2003Registered office changed on 05/11/03 from: 12 lower mill lane holmfirth huddersfield west yorkshire HD9 2JB
5 November 2003Registered office changed on 05/11/03 from: 12 lower mill lane holmfirth huddersfield west yorkshire HD9 2JB
11 October 2003Particulars of mortgage/charge
11 October 2003Particulars of mortgage/charge
9 October 2003Accounting reference date shortened from 30/06/04 to 31/03/04
9 October 2003Accounting reference date shortened from 30/06/04 to 31/03/04
22 July 2003New director appointed
22 July 2003New director appointed
22 July 2003Registered office changed on 22/07/03 from: 12 york place leeds west yorkshire LS1 2DS
22 July 2003New director appointed
22 July 2003Secretary resigned
22 July 2003New secretary appointed
22 July 2003Director resigned
22 July 2003New secretary appointed
22 July 2003New director appointed
22 July 2003Secretary resigned
22 July 2003Registered office changed on 22/07/03 from: 12 york place leeds west yorkshire LS1 2DS
22 July 2003Director resigned
9 July 2003Company name changed a trinity LIMITED\certificate issued on 09/07/03
9 July 2003Company name changed a trinity LIMITED\certificate issued on 09/07/03
26 June 2003Incorporation
26 June 2003Incorporation
Sign up now to grow your client base. Plans & Pricing