FORMOSA GROUP TRIDENT LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

13/05/2513 May 2025 Termination of appointment of Eric Franklin Glover as a director on 2025-05-12

View Document

13/05/2513 May 2025 Appointment of Mr William Romeo as a director on 2025-05-12

View Document

13/05/2513 May 2025 Termination of appointment of Lawrence Randall Hirsh as a director on 2025-05-12

View Document

07/05/257 May 2025 Registration of charge 126118040004, created on 2025-05-01

View Document

01/05/251 May 2025 Satisfaction of charge 126118040002 in full

View Document

09/04/259 April 2025

View Document

09/04/259 April 2025

View Document

09/04/259 April 2025

View Document

09/04/259 April 2025 Total exemption full accounts made up to 2023-12-31

View Document

08/03/258 March 2025 Registration of charge 126118040003, created on 2025-02-28

View Document

06/02/256 February 2025 Appointment of Mr Eric Franklin Glover as a director on 2025-02-04

View Document

06/02/256 February 2025 Termination of appointment of David Stinnet as a director on 2025-01-27

View Document

27/11/2427 November 2024 Appointment of Mr Gary Grant Lyon as a director on 2024-10-23

View Document

24/10/2424 October 2024 Registration of charge 126118040002, created on 2024-10-22

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

10/11/2310 November 2023

View Document

10/11/2310 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

07/11/237 November 2023

View Document

11/10/2311 October 2023

View Document

20/09/2320 September 2023

View Document

16/08/2316 August 2023 Termination of appointment of Gary Paul Raksis as a director on 2023-08-11

View Document

16/08/2316 August 2023 Appointment of Mr Nathan Lee Fenwick as a director on 2023-08-10

View Document

08/08/238 August 2023 Registration of charge 126118040001, created on 2023-08-02

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-18 with updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-05-31

View Document

06/06/236 June 2023 Appointment of Ms Helen Alexis Alexander as a director on 2023-06-05

View Document

06/06/236 June 2023 Termination of appointment of Cara Jane Sheppard as a director on 2023-06-05

View Document

05/12/225 December 2022 Appointment of Ms Cara Jane Sheppard as a director on 2022-12-02

View Document

05/12/225 December 2022 Memorandum and Articles of Association

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Resolutions

View Document

03/11/223 November 2022 Current accounting period shortened from 2023-05-31 to 2022-12-31

View Document

01/11/221 November 2022 Certificate of change of name

View Document

01/11/221 November 2022 Registered office address changed from 48 Vicars Hill London SE13 7JL United Kingdom to William Blake House 8 Marshall Street London W1F 7EJ on 2022-11-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/02/2210 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts


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