- Company Overview for TRIDENT8 LIMITED (10107546)
- Filing history for TRIDENT8 LIMITED (10107546)
- People for TRIDENT8 LIMITED (10107546)
- Charges for TRIDENT8 LIMITED (10107546)
- More for TRIDENT8 LIMITED (10107546)
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) |
---|---|---|---|
30 Nov 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
17 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
07 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
01 Dec 2021 | MR01 | Registration of charge 101075460001, created on 30 November 2021 | |
30 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
21 Jan 2021 | CH01 | Director's details changed for Stephen Philip Zacks on 1 September 2019 | |
21 Jan 2021 | AP01 | Appointment of Ms Stacey Allaster as a director on 13 March 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
19 Jan 2021 | TM01 | Termination of appointment of Gordon Allen Smith as a director on 13 March 2020 | |
30 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
05 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
29 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 23 November 2018
|
|
28 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 23 November 2018
|
|
28 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 23 November 2018
|
|
23 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 23 November 2018
|
|
11 Jun 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
04 Jun 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
10 Oct 2017 | AD01 | Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 10 October 2017 | |
20 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
22 May 2017 | AP01 | Appointment of Gordon Allen Smith as a director on 8 May 2017 | |
22 May 2017 | AP01 | Appointment of Stephen Philip Zacks as a director on 8 May 2017 |