SDL TRIDION LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Change of details for Rws Holdings Plc as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Registered office address changed from New Globe House Vanwall Business Park Vanwall Road Maidenhead SL6 4UB England to Rws Compass House, Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UB on 2025-03-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

02/10/242 October 2024 Accounts for a small company made up to 2023-09-30

View Document

17/06/2417 June 2024 Appointment of Robin Mark Gregory as a director on 2024-05-21

View Document

23/04/2423 April 2024 Accounts for a small company made up to 2022-09-30

View Document

16/04/2416 April 2024 Amended accounts for a small company made up to 2021-09-30

View Document

22/03/2422 March 2024 Amended accounts for a small company made up to 2020-12-31

View Document

22/03/2422 March 2024 Amended accounts for a small company made up to 2020-12-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

20/11/2320 November 2023 Notification of Rws Holdings Plc as a person with significant control on 2023-11-11

View Document

20/11/2320 November 2023 Cessation of Sdl Holdings Bv as a person with significant control on 2023-11-11

View Document

28/04/2328 April 2023 Appointment of Gary Peter William Hall as a director on 2023-04-17

View Document

28/04/2328 April 2023 Termination of appointment of Christopher Mark Storey as a director on 2023-04-17

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

28/02/2228 February 2022 Appointment of Mr Dominique Francois Lionnel Lalli as a director on 2022-02-14

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/05/203 May 2020 DIRECTOR APPOINTED MR TIMOTHY MARK EVERITT

View Document

03/05/203 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT CANT

View Document

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COKER

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR ROBERT CANT

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 1

View Document

27/06/1827 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/06/1827 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM GLOBE HOUSE CLIVEMONT ROAD MAIDENHEAD BERKSHIRE SL6 7DY

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/12/1523 December 2015 AUDITOR'S RESIGNATION

View Document

10/12/1510 December 2015 AUDITOR'S RESIGNATION

View Document

11/11/1511 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/11/1413 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR ERIC WEENINK

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR CHRISTOPHER COKER

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAN KOLLEMAN

View Document

12/11/1312 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/11/1213 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/11/1114 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/12/1029 December 2010 AUDITOR'S RESIGNATION

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN JAAP KOLLEMAN / 16/11/2010

View Document

16/11/1016 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC MARIA WEENINK / 16/11/2010

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 12 PLUMTREE COURT LONDON EC4A 4HT

View Document

24/12/0924 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/06/092 June 2009 AUDITOR'S RESIGNATION

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED ERIC MARIA WEENINK

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/2009 FROM 12 PLUMTREE COURT LONDON EC4A 4HT

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM GLOBE HOUSE CLIVEMONT ROAD MAIDENHEAD BERKSHIRE SL6 7DY

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHIEL BERGSMA

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/12/0815 December 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED DIRECTOR PIETER VARKEVISSER

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED JAN JAAP KOLLEMAN

View Document

23/05/0823 May 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/12/077 December 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 COMPANY NAME CHANGED TRIDION LIMITED CERTIFICATE ISSUED ON 25/09/07

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: AVIS HOUSE PARK ROAD BRACKNELL BERKSHIRE RG12 2EW

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/04/0721 April 2007 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/059 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

08/04/058 April 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/01/0431 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0421 January 2004 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/11/024 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

05/10/025 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0212 August 2002 S366A DISP HOLDING AGM 19/07/02

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED

View Document

10/04/0210 April 2002 SECRETARY RESIGNED

View Document

07/01/027 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/12/013 December 2001 REGISTERED OFFICE CHANGED ON 03/12/01 FROM: AVIS HOUSE PARK ROAD BRACKNELL BERKSHIRE RG12 2EW

View Document

03/12/013 December 2001 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/12/013 December 2001 REGISTERED OFFICE CHANGED ON 03/12/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/011 February 2001 REGISTERED OFFICE CHANGED ON 01/02/01 FROM: 12 PLUMTREE COURT LONDON EC4A 4HT

View Document

01/02/011 February 2001 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 NEW SECRETARY APPOINTED

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 SECRETARY RESIGNED

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

11/11/9911 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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