TRIDINI LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Confirmation statement made on 2025-07-11 with updates |
22/01/2522 January 2025 | Total exemption full accounts made up to 2024-07-31 |
20/12/2420 December 2024 | Registration of charge 091259250001, created on 2024-12-16 |
22/11/2422 November 2024 | Cessation of Victor George Alfred Tridini as a person with significant control on 2024-11-18 |
22/11/2422 November 2024 | Notification of Steven Jones as a person with significant control on 2024-11-18 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-11 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
09/03/249 March 2024 | Appointment of Mr Steven Jones as a director on 2023-08-28 |
04/10/234 October 2023 | Termination of appointment of Victor Tridini as a director on 2023-08-28 |
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 |
15/09/2315 September 2023 | Total exemption full accounts made up to 2022-07-31 |
15/09/2315 September 2023 | Total exemption full accounts made up to 2023-07-31 |
12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
09/08/239 August 2023 | Director's details changed for Mr Victor Tridini on 2023-08-09 |
09/08/239 August 2023 | Change of details for Mr Victor George Alfred Tridini as a person with significant control on 2023-08-09 |
09/08/239 August 2023 | Confirmation statement made on 2023-07-11 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
19/07/2319 July 2023 | Compulsory strike-off action has been suspended |
19/07/2319 July 2023 | Compulsory strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
03/08/213 August 2021 | Total exemption full accounts made up to 2020-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-11 with updates |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
21/04/2021 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES |
16/07/1916 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR GEORGE ALFRED TRIDINI |
16/07/1916 July 2019 | CESSATION OF KAREN ANN OLDFIELD AS A PSC |
29/04/1929 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | APPOINTMENT TERMINATED, DIRECTOR KAREN OLDFIELD |
29/04/1929 April 2019 | DIRECTOR APPOINTED MR VICTOR TRIDINI |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES |
27/03/1827 March 2018 | COMPANY NAME CHANGED WEATHERSBEE LTD CERTIFICATE ISSUED ON 27/03/18 |
26/03/1826 March 2018 | DIRECTOR APPOINTED MS KAREN ANN OLDFIELD |
26/03/1826 March 2018 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WEATHERSBEE |
26/03/1826 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN ANN OLDFIELD |
26/03/1826 March 2018 | CESSATION OF SAMANTHA EMMA WEATHERSBEE AS A PSC |
22/03/1822 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
16/09/1616 September 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
15/07/1515 July 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
11/07/1411 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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