TRIJIT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Amended total exemption full accounts made up to 2025-02-28 |
29/08/2529 August 2025 New | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
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 |
28/03/2428 March 2024 | Termination of appointment of Randhir Prakash as a director on 2024-03-15 |
13/03/2413 March 2024 | Amended total exemption full accounts made up to 2023-02-28 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
19/01/2419 January 2024 | Change of details for Mr Randhir Prakash as a person with significant control on 2024-01-10 |
19/01/2419 January 2024 | Appointment of Mr Muzaffarkhon Saydiganiev as a director on 2024-01-19 |
19/01/2419 January 2024 | Director's details changed for Mr Randhir Prakash on 2024-01-10 |
01/01/241 January 2024 | Confirmation statement made on 2023-12-20 with no updates |
22/11/2322 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 |
20/12/2220 December 2022 | Notification of Randhir Prakash as a person with significant control on 2022-12-16 |
20/12/2220 December 2022 | Cessation of Trijit Technologies Pvt. Ltd. as a person with significant control on 2022-12-16 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-20 with updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
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 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
19/02/2119 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
18/10/2018 October 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | 29/02/16 TOTAL EXEMPTION FULL |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
09/11/159 November 2015 | 28/02/15 TOTAL EXEMPTION FULL |
05/11/155 November 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
13/10/1513 October 2015 | REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
10/10/1410 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
09/10/149 October 2014 | DIRECTOR APPOINTED MR RANDHIR PRAKASH |
09/10/149 October 2014 | APPOINTMENT TERMINATED, DIRECTOR YASHA KULSHRESHTHA |
04/07/144 July 2014 | DIRECTOR APPOINTED MISS YASHA KULSHRESHTHA |
04/07/144 July 2014 | APPOINTMENT TERMINATED, DIRECTOR RANDHIR PRAKASH |
04/07/144 July 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
18/02/1418 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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