TRINITY LIFE SCIENCES UK LIMITED
Status | ACTIVE |
Company No. | 09371058 |
Category | Private Limited Company |
Incorporated | 02 Jan 2015 |
Age | 9 years, 5 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
TRINITY LIFE SCIENCES UK LIMITED is an active private limited company with number 09371058. It was incorporated 9 years, 5 months, 3 days ago, on 02 January 2015. The company address is Lower Third Floor Evelyn Suite, Quantum House Lower Third Floor Evelyn Suite, Quantum House, London, EC4A 3EB, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Apr 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Certificate change of name company
Date: 02 Apr 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed exeter pharma consultancy, LTD.\certificate issued on 02/04/24
Documents
Appoint person director company with name date
Date: 02 Apr 2024
Action Date: 14 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Leslie Sandberg Orne
Appointment date: 2024-02-14
Documents
Appoint person director company with name date
Date: 02 Apr 2024
Action Date: 14 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rebecca Mcnamara
Appointment date: 2024-02-14
Documents
Notification of a person with significant control statement
Date: 15 Mar 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 15 Mar 2024
Action Date: 14 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Exeter Pharma Consultancy, Llc
Cessation date: 2024-01-14
Documents
Confirmation statement with updates
Date: 07 Feb 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Change person director company with change date
Date: 07 Feb 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Monica Ann Martin De Bustamante
Change date: 2023-12-31
Documents
Change account reference date company previous shortened
Date: 26 Jan 2024
Action Date: 28 Jan 2023
Category: Accounts
Type: AA01
New date: 2023-01-28
Made up date: 2023-01-29
Documents
Accounts with accounts type total exemption full
Date: 11 May 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 09 Feb 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Change account reference date company previous shortened
Date: 26 Jan 2023
Action Date: 29 Jan 2022
Category: Accounts
Type: AA01
New date: 2022-01-29
Made up date: 2022-01-30
Documents
Change account reference date company previous shortened
Date: 28 Oct 2022
Action Date: 30 Jan 2022
Category: Accounts
Type: AA01
New date: 2022-01-30
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Termination director company with name termination date
Date: 17 Jul 2021
Action Date: 11 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-11
Officer name: Cyrus Azhar Chowdhury
Documents
Confirmation statement with no updates
Date: 09 Feb 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 15 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 18 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2016
Action Date: 16 Mar 2016
Category: Address
Type: AD01
Old address: C/O Pmk Associates 16 High Holborn London WC1V 6BX
New address: Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB
Change date: 2016-03-16
Documents
Termination secretary company with name termination date
Date: 13 Jan 2016
Action Date: 12 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Temple Secretarial Limited
Termination date: 2016-01-12
Documents
Appoint person secretary company with name date
Date: 13 Jan 2016
Action Date: 12 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-01-12
Officer name: Monica Ann Martin De Bustamante
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2015
Action Date: 07 Apr 2015
Category: Address
Type: AD01
New address: C/O Pmk Associates 16 High Holborn London WC1V 6BX
Change date: 2015-04-07
Old address: Golden Cross House 8 Duncannon Street London WC2N 4JF United Kingdom
Documents
Some Companies
UNIT 5 RIVERSIDE MILLS,ELLAND,HX5 0RY
Number: | 10535658 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 PRINCE CHARLES CRESCENT,FARNBOROUGH,GU14 8DL
Number: | 09016654 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 5 CENTURY COURT,WATFORD,WD18 9PX
Number: | 10242419 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BEAUMONT AVE,NOTTS,NG25 0BB
Number: | 05841760 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
60 CHARLOTTE STREET,LONDON,W1T 2NU
Number: | 05362068 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROMOTIONAL MERCHANDISE LIMITED
3 RIVER COURT,WOKING,GU21 5RP
Number: | 03998140 |
Status: | ACTIVE |
Category: | Private Limited Company |