TRIGONOS

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Director's details changed for Mr Oliver Cheney on 2025-05-08

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

18/03/2518 March 2025 Termination of appointment of Paul George Bowler Garnault as a director on 2025-03-16

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Memorandum and Articles of Association

View Document

02/12/212 December 2021 Resolutions

View Document

28/06/2128 June 2021 Registration of charge 031596130003, created on 2021-06-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/08/2028 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 DIRECTOR APPOINTED MS SITA ROSALIND JOANNA TENNYSON

View Document

23/03/2023 March 2020 NOTIFICATION OF PSC STATEMENT ON 01/01/2020

View Document

03/03/203 March 2020 CESSATION OF SITA ROSALIND JOANNA TENNYSON AS A PSC

View Document

03/03/203 March 2020 CESSATION OF RICHARD DEREK GROVER AS A PSC

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

24/07/1924 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/07/1921 July 2019 DIRECTOR APPOINTED MR WILLIAM JAMES EMBREY

View Document

21/07/1921 July 2019 DIRECTOR APPOINTED MR PAUL GEORGE BOWLER GARNAULT

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MS SURINDER HUNDAL

View Document

24/01/1924 January 2019 CESSATION OF CHRISTINE CAMERON HARRIS AS A PSC

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HARRIS

View Document

18/10/1818 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

12/09/1612 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/03/161 March 2016 15/02/16 NO MEMBER LIST

View Document

28/10/1528 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/10/1517 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

25/02/1525 February 2015 15/02/15 NO MEMBER LIST

View Document

19/08/1419 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

18/02/1418 February 2014 15/02/14 NO MEMBER LIST

View Document

17/09/1317 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/02/1325 February 2013 15/02/13 NO MEMBER LIST

View Document

17/09/1217 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/03/122 March 2012 15/02/12 NO MEMBER LIST

View Document

01/08/111 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 15/02/11 NO MEMBER LIST

View Document

13/07/1013 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/02/1026 February 2010 15/02/10 NO MEMBER LIST

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE CAMERON HARRIS / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SITA ROSALIND JOANNA TENNYSON / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DEREK GROVER / 26/02/2010

View Document

14/08/0914 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 ANNUAL RETURN MADE UP TO 15/02/09

View Document

01/05/081 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/03/087 March 2008 ANNUAL RETURN MADE UP TO 15/02/08

View Document

11/07/0711 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 ANNUAL RETURN MADE UP TO 15/02/07

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 ANNUAL RETURN MADE UP TO 15/02/06

View Document

12/07/0512 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0522 February 2005 ANNUAL RETURN MADE UP TO 15/02/05

View Document

16/12/0416 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/03/041 March 2004 ANNUAL RETURN MADE UP TO 15/02/04

View Document

15/09/0315 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/03/033 March 2003 ANNUAL RETURN MADE UP TO 15/02/03

View Document

17/09/0217 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/03/021 March 2002 ANNUAL RETURN MADE UP TO 15/02/02

View Document

07/08/017 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/03/0112 March 2001 ANNUAL RETURN MADE UP TO 15/02/01

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/06/0027 June 2000 ALTER MEMORANDUM 16/06/00

View Document

27/06/0027 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/008 March 2000 ANNUAL RETURN MADE UP TO 15/02/00

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/03/9915 March 1999 ANNUAL RETURN MADE UP TO 15/02/99

View Document

18/12/9818 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/03/9823 March 1998 ANNUAL RETURN MADE UP TO 15/02/98

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/02/9725 February 1997 ANNUAL RETURN MADE UP TO 15/02/97

View Document

05/07/965 July 1996 REGISTERED OFFICE CHANGED ON 05/07/96 FROM: 7 TANYGRISIAU TERRACE TANYGRISIAU BLAENAU FFESTINIOG GWYNEDD LL41 3SN

View Document

21/06/9621 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9619 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/02/9615 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