TRIJIT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewAmended total exemption full accounts made up to 2025-02-28

View Document

29/08/2529 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

19/07/2419 July 2024 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 20 Sovereign Grove Wembley HA0 2DZ on 2024-07-19

View Document

28/03/2428 March 2024 Termination of appointment of Randhir Prakash as a director on 2024-03-15

View Document

13/03/2413 March 2024 Amended total exemption full accounts made up to 2023-02-28

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/01/2419 January 2024 Change of details for Mr Randhir Prakash as a person with significant control on 2024-01-10

View Document

19/01/2419 January 2024 Appointment of Mr Muzaffarkhon Saydiganiev as a director on 2024-01-19

View Document

19/01/2419 January 2024 Director's details changed for Mr Randhir Prakash on 2024-01-10

View Document

01/01/241 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/12/2220 December 2022 Notification of Randhir Prakash as a person with significant control on 2022-12-16

View Document

20/12/2220 December 2022 Cessation of Trijit Technologies Pvt. Ltd. as a person with significant control on 2022-12-16

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

15/10/2115 October 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU to 7 Bell Yard London WC2A 2JR on 2021-10-15

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/02/2119 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

18/10/2018 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/11/159 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

05/11/155 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/10/1410 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR RANDHIR PRAKASH

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR YASHA KULSHRESHTHA

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MISS YASHA KULSHRESHTHA

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR RANDHIR PRAKASH

View Document

04/07/144 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

18/02/1418 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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