TRIDENT ENERGY ENCHOVA LTD

Company Documents

DateDescription
03/06/253 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

26/07/2426 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Registration of charge 119231480006, created on 2024-06-06

View Document

13/06/2413 June 2024 Registration of charge 119231480005, created on 2024-06-06

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

03/04/243 April 2024 Notification of a person with significant control statement

View Document

02/04/242 April 2024 Cessation of Charles Robert Kaye as a person with significant control on 2024-03-11

View Document

10/07/2310 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

07/04/237 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

10/01/2310 January 2023 Director's details changed for Mr Eric Jacques Regis Marie Descourtieux on 2023-01-10

View Document

10/01/2310 January 2023 Director's details changed for Mr Jean-Michel Charles Denis Jacoulot on 2023-01-10

View Document

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

View Document

07/11/227 November 2022 Director's details changed for Mr Jean-Michel Charles Denis Jacoulot on 2022-11-07

View Document

07/11/227 November 2022 Director's details changed for Mr Eric Descourtieux on 2022-11-07

View Document

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

View Document

04/05/224 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

25/09/2125 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

03/06/203 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119231480001

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

25/03/2025 March 2020 15/07/19 STATEMENT OF CAPITAL GBP 2

View Document

26/02/2026 February 2020 CESSATION OF JOSEPH PATRICK LANDY AS A PSC

View Document

28/01/2028 January 2020 24/01/20 STATEMENT OF CAPITAL GBP 3

View Document

01/08/191 August 2019 22/07/19 STATEMENT OF CAPITAL GBP 2

View Document

30/05/1930 May 2019 CURRSHO FROM 30/04/2020 TO 31/12/2019

View Document

10/04/1910 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

03/04/193 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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