TRIDENT UNIVERSAL LLP

Company Documents

DateDescription
19/02/1919 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

12/03/1812 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM 20 CENTENARY AVENUE SOUTH SHIELDS TYNE AND WEAR NE34 6QH

View Document

04/08/154 August 2015 ANNUAL RETURN MADE UP TO 30/06/15

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/09/143 September 2014 ANNUAL RETURN MADE UP TO 30/06/14

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/11/1313 November 2013 DISS40 (DISS40(SOAD))

View Document

12/11/1312 November 2013 ANNUAL RETURN MADE UP TO 30/06/13

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/122 July 2012 ANNUAL RETURN MADE UP TO 30/06/12

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/02/1215 February 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CUPID'S-DELIGHT LTD. / 23/12/2010

View Document

05/07/115 July 2011 ANNUAL RETURN MADE UP TO 30/06/11

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 21 CENTRAL AVENUE WHITBURN SUNDERLAND SR6 7LB

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, LLP MEMBER PORTWAY LIMITED

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM SUITE 1, THE STUDIO ST. NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW UNITED KINGDOM

View Document

23/12/1023 December 2010 CORPORATE LLP MEMBER APPOINTED CUPID'S-DELIGHT LTD.

View Document

23/12/1023 December 2010 CORPORATE LLP MEMBER APPOINTED CUPID'S-DELIGHT LTD.

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, LLP MEMBER SILVERDALE LIMITED

View Document

22/09/1022 September 2010 ANNUAL RETURN MADE UP TO 30/06/10

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM SUITE 1 THE RECTORY ST. NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

21/09/1021 September 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SILVERDALE LIMITED / 01/10/2009

View Document

21/09/1021 September 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PORTWAY LIMITED / 01/10/2009

View Document

25/08/1025 August 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

01/09/091 September 2009 ANNUAL RETURN MADE UP TO 30/06/09

View Document

30/06/0830 June 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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