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)
23 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
02 Oct 2023 AP01 Appointment of Mr Thomas Ender as a director on 28 September 2023
02 Oct 2023 TM01 Termination of appointment of Christoph Zimmermann as a director on 30 September 2023
14 Aug 2023 AA Full accounts made up to 30 April 2023
16 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with updates
10 Oct 2022 AA Full accounts made up to 30 April 2022
03 Oct 2022 PSC02 Notification of Zumbotel Group Ag as a person with significant control on 31 March 2022
30 Sep 2022 PSC07 Cessation of Tridonic Holding Gmbh as a person with significant control on 31 March 2022
05 May 2022 AUD Auditor's resignation
09 Mar 2022 AD01 Registered office address changed from 7 Lindenwood Chineham Business Park Crockford Lane, Chineham Basingstoke Hampshire RG24 8LB to 5 Cherrywood Stag Oak Lane Chineham Basingstoke Hampshire RG24 8WF on 9 March 2022
10 Jan 2022 AA Full accounts made up to 30 April 2021
06 Jan 2022 CS01 Confirmation statement made on 20 November 2021 with no updates
12 Jan 2021 CS01 Confirmation statement made on 20 November 2020 with no updates
23 Dec 2020 AA Full accounts made up to 30 April 2020
25 Nov 2019 AA Full accounts made up to 30 April 2019
21 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
11 Apr 2019 AP01 Appointment of Mr Christoph Zimmermann as a director on 1 April 2019
09 Apr 2019 TM01 Termination of appointment of Joerg Kessler as a director on 31 March 2019
18 Jan 2019 AA Full accounts made up to 30 April 2018
26 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
16 Oct 2018 AP01 Appointment of Mr Alexander Jankovsky as a director on 11 October 2018
12 Oct 2018 TM01 Termination of appointment of Guido Van Tartwijk as a director on 30 September 2018
09 Mar 2018 AD03 Register(s) moved to registered inspection location House of Light Butchers Race Green Lane Industrial Estate Spennymoor Co. Durham DL16 6JE
09 Mar 2018 AD02 Register inspection address has been changed to House of Light Butchers Race Green Lane Industrial Estate Spennymoor Co. Durham DL16 6JE
08 Mar 2018 AP01 Appointment of Mr Guido Van Tartwijk as a director on 1 March 2018