TRIDENT MIDCO 2 LIMITED
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Satisfaction of charge 120712780003 in full |
28/01/2528 January 2025 | Satisfaction of charge 120712780002 in full |
23/01/2523 January 2025 | |
17/12/2417 December 2024 | |
20/11/2420 November 2024 | Appointment of Elemental Company Secretary Limited as a secretary on 2024-11-18 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-17 with no updates |
20/06/2420 June 2024 | Registration of charge 120712780003, created on 2024-06-14 |
21/05/2421 May 2024 | Group of companies' accounts made up to 2023-12-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-17 with updates |
12/06/2312 June 2023 | Second filing for the appointment of Andrea Mazzoleni as a director |
07/06/237 June 2023 | Second filing for the appointment of Ian Mullen as a director |
06/06/236 June 2023 | Director's details changed for Mr Andrea Mazzoleni on 2023-04-27 |
09/05/239 May 2023 | Termination of appointment of Philip Allan Gore-Randall as a director on 2023-04-27 |
09/05/239 May 2023 | Appointment of Andrea Mazzoleni as a director on 2022-04-27 |
09/05/239 May 2023 | Appointment of Ian Mullen as a director on 2022-04-27 |
04/05/234 May 2023 | Statement of capital following an allotment of shares on 2023-05-02 |
18/04/2318 April 2023 | Group of companies' accounts made up to 2022-12-31 |
09/05/229 May 2022 | Group of companies' accounts made up to 2021-12-31 |
26/07/2126 July 2021 | Group of companies' accounts made up to 2020-12-31 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-25 with no updates |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES |
28/01/2028 January 2020 | PSC'S CHANGE OF PARTICULARS / TRIDENT MIDCO 1 LIMITED / 23/12/2019 |
16/01/2016 January 2020 | SECOND FILING OF AP01 FOR SHAILENDRA GUPTA |
16/01/2016 January 2020 | SECOND FILING OF AP01 FOR ROBERT DAVID KING |
23/12/1923 December 2019 | REGISTERED OFFICE CHANGED ON 23/12/2019 FROM ONE NEW LUDGATE 60 LUDGATE HILL LONDON EC4M 7AW UNITED KINGDOM |
18/12/1918 December 2019 | SECOND FILING OF TM01 FOR RICHARD CHARLES BRIAULT |
19/11/1919 November 2019 | DIRECTOR APPOINTED MR PHILIP ALLAN GORE-RANDALL |
19/11/1919 November 2019 | 08/11/19 STATEMENT OF CAPITAL USD 900 |
14/11/1914 November 2019 | DIRECTOR APPOINTED MR ROBERT DAVID KING |
14/11/1914 November 2019 | CURREXT FROM 31/12/2019 TO 31/03/2020 |
14/11/1914 November 2019 | DIRECTOR APPOINTED MR SHAILENDRA GUPTA |
14/11/1914 November 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIAULT |
12/11/1912 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 120712780001 |
26/06/1926 June 2019 | CURRSHO FROM 30/06/2020 TO 31/12/2019 |
26/06/1926 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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