TRIDENT TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-05-21 with no updates

View Document

13/11/2413 November 2024 Registered office address changed from 70 Mast House Terrace London E14 3RN England to 32-33 Ff Skylines Village Limeharbour London E14 9TS on 2024-11-13

View Document

13/11/2413 November 2024 Registered office address changed from 32-33 Ff Skylines Village Limeharbour London E14 9TS England to 32-33 First Floor, Skylines Village Limeharbour London E14 9TS on 2024-11-13

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Registered office address changed from 32-33 Skylines Village Limeharbour London E14 9TS England to 70 Mast House Terrace London E14 3RN on 2024-06-25

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

21/05/2421 May 2024 Registered office address changed from 70 Mast House Terrace London E14 3RN England to 32-33 Skylines Village Limeharbour London E14 9TS on 2024-05-21

View Document

22/01/2422 January 2024 Registered office address changed from 1st Floor Rear 32 33 Skyline Limeharbour London E14 9TS England to 70 Mast House Terrace London E14 3RN on 2024-01-22

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

21/01/2421 January 2024 Registered office address changed from 22 Skylines Village (Ground Floor) Limeharbour London E14 9TS England to 1st Floor Rear 32 33 Skyline Limeharbour London E14 9TS on 2024-01-21

View Document

21/01/2421 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-07 with updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Registered office address changed from 34-35 Skylines Village Limeharbour London E14 9TS England to 22 Skylines Village (Ground Floor) Limeharbour London E14 9TS on 2022-05-10

View Document

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

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

26/09/2126 September 2021 Total exemption full 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

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEO ME KISHORE

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANUBHUTI RAJPAL

View Document

10/12/1810 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/12/2018

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/12/1420 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

16/10/1416 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

21/01/1421 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEO KISHORE / 06/09/2012

View Document

04/02/134 February 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/02/117 February 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

09/09/109 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ANUBHUTI RAJPAL / 02/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEO KISHORE / 02/10/2009

View Document

16/02/1016 February 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

27/10/0927 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/01/099 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM 49 FERGUSON CLOSE LONDON E14 3SH

View Document

25/04/0825 April 2008 SECRETARY'S CHANGE OF PARTICULARS / ANUBHUTHI RAJPEL / 07/12/2007

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 SECRETARY RESIGNED

View Document

07/12/077 December 2007 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