TRIDARN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewChange of details for Mr Michael Clarke as a person with significant control on 2025-09-18

View Document

24/09/2524 September 2025 NewDirector's details changed for Mr Michael Clarke on 2025-09-18

View Document

18/09/2518 September 2025 NewRegistered office address changed from 6 Conesford Drive Norwich NR1 2BB England to 16 Blofield Hall Hall Road Blofield Norwich Norfolk NR13 4DD on 2025-09-18

View Document

22/08/2522 August 2025 New

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

06/12/236 December 2023 Director's details changed for Mr Michael Clarke on 2023-12-01

View Document

06/12/236 December 2023 Change of details for Mr Michael Clarke as a person with significant control on 2023-09-20

View Document

05/10/235 October 2023 Registered office address changed from Allfield Farm Office Wickham Skeith Daisy Green Lane Eye Suffolk IP23 8NB to 6 Conesford Drive Norwich NR1 2BB on 2023-10-05

View Document

01/09/231 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

17/10/1717 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

11/10/1611 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

07/12/157 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

01/09/151 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

02/12/142 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

09/09/149 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

04/12/134 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

16/10/1316 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

10/12/1210 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/12/115 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

10/08/1110 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/06/1110 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/05/113 May 2011 SECRETARY APPOINTED MR MICHAEL CLARKE

View Document

02/05/112 May 2011 APPOINTMENT TERMINATED, SECRETARY ELIZABETH CLARKE

View Document

02/05/112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CLARKE / 02/05/2011

View Document

02/05/112 May 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CLARKE

View Document

23/12/1023 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM SUITE 404 324 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

02/12/092 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information