TRIGATE HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

11/02/2511 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

21/07/2321 July 2023 Registered office address changed from Ty Derw, Lime Tree Court Mulberry Drive Pontprennau Cardiff CF23 8AB Wales to Blackmoor Farm St. Maughans Monmouth NP25 5QQ on 2023-07-21

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/02/2124 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM THE COUNTING HOUSE CELTIC GATEWAY CARDIFF CF11 0SN

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

25/09/1925 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

23/11/1823 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/12/1515 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/12/141 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/12/132 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/12/1210 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/01/1121 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/01/1121 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARY SNELL / 01/10/2009

View Document

06/12/106 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

06/12/106 December 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIA MARY SNELL / 01/10/2009

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE SNELL / 01/10/2009

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE SNELL / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARY SNELL / 30/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/12/0812 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS; AMEND

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: C/O KILDOWARD (FACTORS) LIMITED STONEY HILL INDUSTRIAL ESTATE WHITCHURCH ROSS ON WYE HEREFORDSHIRE HR9 6BX

View Document

19/12/0619 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

16/01/0416 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

13/12/0313 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

05/12/015 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

20/12/0020 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/12/9922 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/982 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9822 April 1998 REGISTERED OFFICE CHANGED ON 22/04/98 FROM: STONEY HILL INDUSTRIAL ESTATE WHITCHURCH ROSS ON WYE HEREFORDSHIRE HR9 6BX

View Document

03/02/983 February 1998 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

06/11/976 November 1997 SHARE AGREEMENT S320 29/07/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/05/97

View Document

03/06/973 June 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

03/06/973 June 1997 NC INC ALREADY ADJUSTED 02/05/97

View Document

03/06/973 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/05/97

View Document

02/06/972 June 1997 COMPANY NAME CHANGED RJT 209 LIMITED CERTIFICATE ISSUED ON 03/06/97

View Document

30/05/9730 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

07/05/977 May 1997 £ NC 1000/25000 02/05/97

View Document

07/05/977 May 1997 SECRETARY RESIGNED

View Document

07/05/977 May 1997 ACC. REF. DATE EXTENDED FROM 28/02/97 TO 30/04/97

View Document

07/05/977 May 1997 REGISTERED OFFICE CHANGED ON 07/05/97 FROM: DUMFRIES HOUSE DUMFRIES PLACE CARDIFF CF1 4YF

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/9719 March 1997 APPLICATION FOR STRIKING-OFF

View Document

02/02/962 February 1996 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