TRIGEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

06/12/246 December 2024 Change of details for Meif Wm Equity Lp (Acting by Its General Partner Meif Wm Equity (General Partner) Limited) as a person with significant control on 2024-11-13

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/08/237 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

12/04/2312 April 2023 Change of details for Meif Wm Equity Lp (Acting by Its General Partner Meif Wm Equity (General Partner) Limited) as a person with significant control on 2021-10-11

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/10/2210 October 2022 Registered office address changed from C/O Browne Jacobson Llp Victoria Square Cs Victoria Square Birmingham B2 4BU United Kingdom to Browne Jacobson Llp (Cs) 15th Floor 103 Colmore Row Birmingham B3 3AG on 2022-10-10

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

03/05/223 May 2022 Statement of capital following an allotment of shares on 2022-04-28

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-14 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2021-12-14

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2021-01-31

View Document

24/02/2124 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEIF WM EQUITY LP (ACTING BY ITS GENERAL PARTNER MEIF WM EQUITY (GENERAL PARTNER) LIMITED)

View Document

18/02/2118 February 2021 18/02/21 STATEMENT OF CAPITAL GBP 121507.2

View Document

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM PKF - FRANCIS CLARK LLP SIGMA HOUSE OAKVIEW CLOSE, EDGINSWELL PARK TORQUAY DEVON TQ2 7FF UNITED KINGDOM

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/11/2010 November 2020 ARTICLES OF ASSOCIATION

View Document

10/11/2010 November 2020 ADOPT ARTICLES 02/11/2020

View Document

05/11/205 November 2020 DIRECTOR APPOINTED MR JON MORRELL

View Document

04/11/204 November 2020 02/11/20 STATEMENT OF CAPITAL GBP 100000.2

View Document

19/02/2019 February 2020 CESSATION OF THE RYAN FAMILY TRUST AS A PSC

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE RYAN FAMILY TRUST

View Document

29/01/1929 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information