TRIDENT ENERGY ENCHOVA LTD
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 New | Group of companies' accounts made up to 2024-12-31 |
07/04/257 April 2025 | Confirmation statement made on 2025-04-02 with no updates |
26/07/2426 July 2024 | Group of companies' accounts made up to 2023-12-31 |
13/06/2413 June 2024 | Registration of charge 119231480006, created on 2024-06-06 |
13/06/2413 June 2024 | Registration of charge 119231480005, created on 2024-06-06 |
04/04/244 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
03/04/243 April 2024 | Notification of a person with significant control statement |
02/04/242 April 2024 | Cessation of Charles Robert Kaye as a person with significant control on 2024-03-11 |
10/07/2310 July 2023 | Group of companies' accounts made up to 2022-12-31 |
07/04/237 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
10/01/2310 January 2023 | Director's details changed for Mr Eric Jacques Regis Marie Descourtieux on 2023-01-10 |
10/01/2310 January 2023 | Director's details changed for Mr Jean-Michel Charles Denis Jacoulot on 2023-01-10 |
21/12/2221 December 2022 | Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 7th Floor 129 Wilton Road London SW1V1JZ on 2022-12-21 |
07/11/227 November 2022 | Director's details changed for Mr Jean-Michel Charles Denis Jacoulot on 2022-11-07 |
07/11/227 November 2022 | Director's details changed for Mr Eric Descourtieux on 2022-11-07 |
07/11/227 November 2022 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-11-07 |
04/05/224 May 2022 | Group of companies' accounts made up to 2021-12-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-02 with no updates |
25/09/2125 September 2021 | Group of companies' accounts made up to 2020-12-31 |
03/06/203 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119231480001 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES |
25/03/2025 March 2020 | 15/07/19 STATEMENT OF CAPITAL GBP 2 |
26/02/2026 February 2020 | CESSATION OF JOSEPH PATRICK LANDY AS A PSC |
28/01/2028 January 2020 | 24/01/20 STATEMENT OF CAPITAL GBP 3 |
01/08/191 August 2019 | 22/07/19 STATEMENT OF CAPITAL GBP 2 |
30/05/1930 May 2019 | CURRSHO FROM 30/04/2020 TO 31/12/2019 |
10/04/1910 April 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019 |
03/04/193 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company