Advanced company searchLink opens in new window

TRIDENT TRADERS LTD

Company number 13435478

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 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
22 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
12 Sep 2023 PSC07 Cessation of Thiyagarajan Sankaranathan as a person with significant control on 1 September 2023
08 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
01 Feb 2023 TM02 Termination of appointment of Thiyagarajan Sankaranathan as a secretary on 1 February 2023
01 Feb 2023 PSC01 Notification of Sasikumar Ganesan as a person with significant control on 1 February 2023
01 Feb 2023 PSC04 Change of details for Mr Thiyagarajan Sankaranathan as a person with significant control on 1 February 2023
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
01 Feb 2023 AP01 Appointment of Mr Sasikumar Ganesan as a director on 1 February 2023
01 Feb 2023 TM01 Termination of appointment of Aspire Spirits Holdings Limited as a director on 1 February 2023
23 Dec 2022 TM01 Termination of appointment of Sarath Kumar Suresh Kumar as a director on 23 December 2022
23 Dec 2022 AP02 Appointment of Aspire Spirits Holdings Limited as a director on 23 December 2022
03 Dec 2022 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Office 13, Icon Offices High Street North 182,184 London E6 2JA on 3 December 2022
17 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2022 PSC04 Change of details for Mr Thiyagarajan Sankaranathan as a person with significant control on 14 June 2022
14 Jun 2022 CH01 Director's details changed for Mr Thiyagarajan Sankaranathan on 14 June 2022
14 Jun 2022 CH03 Secretary's details changed for Mr Thiyagarajan Sankaranathan on 14 June 2022
14 Jun 2022 PSC04 Change of details for Mr Thiyagarajan Sankaranathan as a person with significant control on 14 June 2022
13 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022
02 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-02
  • GBP 2