TRIGON SELECT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Confirmation statement made on 2025-02-13 with updates |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-02-29 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-13 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
01/12/221 December 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
28/11/2128 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
27/11/1927 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
20/11/1820 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY GEORGE ALFRED WILLIS / 20/11/2018 |
20/11/1820 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIO DINO MARTELLI / 20/11/2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
02/03/162 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIO DINO MARTELLI / 02/03/2016 |
02/03/162 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
03/12/153 December 2015 | REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 166 UPPER RICHMOND ROAD LONDON SW15 2SH |
13/11/1513 November 2015 | DIRECTOR APPOINTED MR GEOFFREY GEORGE ALFRED WILLIS |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
25/03/1525 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
30/07/1430 July 2014 | COMPANY NAME CHANGED MARTELLI FASHION (UK) LIMITED CERTIFICATE ISSUED ON 30/07/14 |
20/02/1420 February 2014 | 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