Advanced company searchLink opens in new window

TRIDONIC UK LIMITED

Company number 00887600

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 Aug 2008 AA Full accounts made up to 30 April 2008
27 May 2008 288b Appointment terminated director werner blum
27 May 2008 288a Director appointed dr rudiger jurgen kofahl
17 Dec 2007 363a Return made up to 20/11/07; full list of members
14 Dec 2007 288b Director resigned
13 Nov 2007 AA Full accounts made up to 30 April 2007
12 Jul 2007 288a New director appointed
14 Dec 2006 363s Return made up to 20/11/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
30 Oct 2006 AA Full accounts made up to 30 April 2006
15 Jun 2006 288a New director appointed
15 Jun 2006 288b Director resigned
15 Jun 2006 288b Director resigned
28 Feb 2006 395 Particulars of mortgage/charge
24 Feb 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Ext guar oblig and secu 07/02/06
20 Dec 2005 363s Return made up to 20/11/05; full list of members
16 Nov 2005 AA Full accounts made up to 30 April 2005
23 Mar 2005 CERTNM Company name changed tridonic LIMITED\certificate issued on 23/03/05
22 Feb 2005 288a New director appointed
02 Dec 2004 363s Return made up to 20/11/04; full list of members
02 Nov 2004 AA Full accounts made up to 30 April 2004
20 May 2004 288a New director appointed
20 May 2004 288b Director resigned
29 Nov 2003 363s Return made up to 20/11/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
19 Nov 2003 AA Full accounts made up to 30 April 2003