TRIKON SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Appointment of Mrs Luhic Kabaria as a secretary on 2025-08-01 |
13/05/2513 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
23/04/2523 April 2025 | Micro company accounts made up to 2024-06-30 |
14/01/2514 January 2025 | Miscellaneous |
06/11/246 November 2024 | Registered office address changed from 15 Neptune Court Vanguard Way Cardiff CF24 5PJ Wales to Unit 4 Viaduct Road Barry CF63 4JB on 2024-11-06 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-13 with updates |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-26 with updates |
19/02/2419 February 2024 | Micro company accounts made up to 2023-06-30 |
07/08/237 August 2023 | Confirmation statement made on 2023-07-30 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/04/2114 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/04/2014 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
07/01/197 January 2019 | APPOINTMENT TERMINATED, SECRETARY SHITAL VARSANI |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES |
11/07/1811 July 2018 | COMPANY NAME CHANGED TRIKON RECYCLING LTD CERTIFICATE ISSUED ON 11/07/18 |
11/07/1811 July 2018 | Resolutions |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
10/07/1810 July 2018 | REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 72 MARDY STREET CARDIFF CF11 6QU WALES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/03/1814 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRADYUMAN HALAI |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/03/1724 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
12/07/1612 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
12/07/1612 July 2016 | REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 90 MARDY STREET GRANGETOWN CARDIFF SOUTH GLAMORGAN CF11 6QW |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/07/1515 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
29/07/1429 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/06/1327 June 2013 | 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