TRIDINI LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

20/12/2420 December 2024 Registration of charge 091259250001, created on 2024-12-16

View Document

22/11/2422 November 2024 Cessation of Victor George Alfred Tridini as a person with significant control on 2024-11-18

View Document

22/11/2422 November 2024 Notification of Steven Jones as a person with significant control on 2024-11-18

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/03/249 March 2024 Appointment of Mr Steven Jones as a director on 2023-08-28

View Document

04/10/234 October 2023 Termination of appointment of Victor Tridini as a director on 2023-08-28

View Document

04/10/234 October 2023 Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to Unit 1, Orwell Court Hurricane Way Wickford Essex SS11 8YJ on 2023-10-04

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2022-07-31

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

09/08/239 August 2023 Director's details changed for Mr Victor Tridini on 2023-08-09

View Document

09/08/239 August 2023 Change of details for Mr Victor George Alfred Tridini as a person with significant control on 2023-08-09

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-11 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Compulsory strike-off action has been suspended

View Document

19/07/2319 July 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/08/213 August 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/04/2021 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR GEORGE ALFRED TRIDINI

View Document

16/07/1916 July 2019 CESSATION OF KAREN ANN OLDFIELD AS A PSC

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN OLDFIELD

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR VICTOR TRIDINI

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

27/03/1827 March 2018 COMPANY NAME CHANGED WEATHERSBEE LTD CERTIFICATE ISSUED ON 27/03/18

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MS KAREN ANN OLDFIELD

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WEATHERSBEE

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN ANN OLDFIELD

View Document

26/03/1826 March 2018 CESSATION OF SAMANTHA EMMA WEATHERSBEE AS A PSC

View Document

22/03/1822 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/07/1515 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

11/07/1411 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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