TRIDENT DESIGN & PRINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Previous accounting period extended from 2024-02-28 to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2021-12-31 with updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

07/10/217 October 2021 Cancellation of shares. Statement of capital on 2021-04-28

View Document

07/10/217 October 2021 Purchase of own shares.

View Document

07/10/217 October 2021 Cancellation of shares. Statement of capital on 2021-04-28

View Document

07/10/217 October 2021 Purchase of own shares.

View Document

29/06/2129 June 2021 Change of details for Mrs Kim Thelma Burrage as a person with significant control on 2020-12-21

View Document

29/06/2129 June 2021 Director's details changed for Kim Thelma Burrage on 2020-12-18

View Document

29/06/2129 June 2021 Director's details changed for Kim Thelma Burrage on 2020-12-21

View Document

29/06/2129 June 2021 Change of details for Mrs Kim Thelma Burrage as a person with significant control on 2020-12-18

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/12/201 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

19/06/1819 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

25/07/1725 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURRAGE

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

18/08/1518 August 2015 09/01/15 STATEMENT OF CAPITAL GBP 200

View Document

18/08/1518 August 2015 09/01/15 STATEMENT OF CAPITAL GBP 200

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/03/121 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

14/11/1114 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/03/113 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEOFFREY BURRAGE / 01/10/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM THELMA BURRAGE / 01/10/2009

View Document

25/02/1025 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED SECRETARY JONATHAN RILEY

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM THE MANSE 28 GEORGE STREET LUTTERWORTH LEICESTERSHIRE LE17 4EE

View Document

14/01/0814 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

20/01/0520 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04 FROM: 7 HIGH STREET LUTTERWORTH LEICESTERSHIRE LE17 4AT

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 28/02/00

View Document

08/10/998 October 1999 EXEMPTION FROM APPOINTING AUDITORS 24/09/99

View Document

08/10/998 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

23/07/9923 July 1999 REGISTERED OFFICE CHANGED ON 23/07/99 FROM: CHANTRY HOUSE GRANGE BUSINESS PARK ENDERBY RD WHETSTONE LEICESTER LE8 3JL

View Document

12/05/9912 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9912 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9926 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

01/12/981 December 1998 EXEMPTION FROM APPOINTING AUDITORS 27/11/98

View Document

19/02/9819 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 EXEMPTION FROM APPOINTING AUDITORS 23/09/97

View Document

29/09/9729 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

24/01/9724 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

22/04/9622 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9622 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9626 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

27/10/9527 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 RETURN MADE UP TO 27/01/95; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9430 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9427 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9422 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

23/02/9423 February 1994 RETURN MADE UP TO 27/01/94; NO CHANGE OF MEMBERS

View Document

08/11/938 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

11/10/9311 October 1993 EXEMPTION FROM APPOINTING AUDITORS 17/02/93

View Document

25/02/9325 February 1993 RETURN MADE UP TO 27/01/93; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/02/939 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/939 February 1993 NEW DIRECTOR APPOINTED

View Document

30/11/9230 November 1992 REGISTERED OFFICE CHANGED ON 30/11/92 FROM: 21, WILLOWBROOK CLOSE, BROUGHTON ASHLEY, LEICESTER. LE9 6HF

View Document

26/11/9226 November 1992 DIRECTOR RESIGNED

View Document

26/11/9226 November 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/11/9226 November 1992 REGISTERED OFFICE CHANGED ON 26/11/92 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

27/01/9227 January 1992 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