TRIOGEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

03/03/253 March 2025 Registered office address changed from 14 Langlands Place, Kelvin South Business Park East Kilbride Glasgow G75 0YF Scotland to 14 Langlands Place, Kelvin South Business Park East Kilbride Glasgow G75 0YF on 2025-03-03

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Appointment of Mr Richard Hall as a director on 2023-08-03

View Document

07/06/237 June 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

07/06/237 June 2023 Termination of appointment of Benoit Marie Pierre Gillmann as a director on 2023-02-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR SIMON MARSHALL

View Document

07/04/207 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIO-UV GROUP

View Document

03/04/203 April 2020 CESSATION OF ONDEO INDUSTRIAL SOLUTIONS UK LIMITED AS A PSC

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / BENOIT MARIE PIERRE GILLMANN / 04/10/2019

View Document

03/10/193 October 2019 ADOPT ARTICLES 18/09/2019

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, SECRETARY JOAN KNIGHT

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED BENOIT MARIE PIERRE GILLMANN

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS BUER

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS KELLY

View Document

19/09/1919 September 2019 COMPANY NAME CHANGED SUEZ PURIFICATION AND DISINFECTION SYSTEMS LTD CERTIFICATE ISSUED ON 19/09/19

View Document

20/08/1920 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/07/1922 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

12/09/1812 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONDEO INDUSTRIAL SOLUTIONS UK LIMITED

View Document

03/04/183 April 2018 CESSATION OF DEGREMONT SA AS A PSC

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR THOMAS RALF OLAF BUER

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR LEWIS BARRETT

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID REEVE

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN

View Document

30/08/1730 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR LEWIS JAMES BARRETT

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR ANDREW CHARLES BROWN

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

22/05/1722 May 2017 SECRETARY APPOINTED MRS JOAN KNIGHT

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/08/1610 August 2016 CHANGE OF NAME 22/07/2016

View Document

10/08/1610 August 2016 COMPANY NAME CHANGED TRIOGEN LIMITED CERTIFICATE ISSUED ON 10/08/16

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM UNIT 14 LANGLANDS PLACE EAST KILBRIDE G52 0YF

View Document

25/04/1625 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR DAVID TERRY REEVE

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR ERIC DEHOUCK

View Document

03/09/153 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/04/1410 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES WHEATLEY

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED THOMAS ARCHIBALD KELLY

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED ERIC THIERRY ARMAND EUGENE DEHOUCK

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR HUBERT GRIENENBERGER

View Document

02/05/132 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

12/04/1212 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

24/02/1224 February 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WHEATLEY / 31/03/2011

View Document

12/05/1112 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / HUBERT GRIENENBERGER / 31/03/2011

View Document

12/05/1112 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 31/03/2011

View Document

21/04/1121 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM, TRIOGEN HOUSE, 117 BARFILLAN DRIVE, GLASGOW, G52 1BD

View Document

02/06/102 June 2010 31/03/10 NO CHANGES

View Document

04/03/104 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR MARC HAUCHECORNE

View Document

04/09/094 September 2009 DIRECTOR APPOINTED HUBERT GRIENENBERGER

View Document

16/04/0916 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED MARC ANDRE CHARLES HAUCHECORNE

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHEL AUTRAND

View Document

15/04/0815 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

23/01/0523 January 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/07/0416 July 2004 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/049 July 2004 COMPANY NAME CHANGED OZONIA TRIOGEN LIMITED CERTIFICATE ISSUED ON 09/07/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/05/996 May 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 NEW DIRECTOR APPOINTED

View Document

06/02/996 February 1999 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/04/9722 April 1997 COMPANY NAME CHANGED TRIOGEN LIMITED CERTIFICATE ISSUED ON 23/04/97

View Document

09/04/979 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 S386 DIS APP AUDS 31/12/96

View Document

04/02/974 February 1997 S252 DISP LAYING ACC 31/12/96

View Document

04/02/974 February 1997 S366A DISP HOLDING AGM 31/12/96

View Document

04/07/964 July 1996 REGISTERED OFFICE CHANGED ON 04/07/96 FROM: 151 ST VINCENT STREET, GLAGSOW, G2 5NJ

View Document

09/05/969 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

02/05/962 May 1996 REGISTERED OFFICE CHANGED ON 02/05/96 FROM: 117 BARFILLAN DRIVE, GLASGOW, G52 1BD

View Document

02/05/962 May 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

25/04/9625 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 NEW SECRETARY APPOINTED

View Document

22/04/9622 April 1996 SECRETARY RESIGNED

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/04/9426 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

20/04/9420 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9420 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

10/08/9310 August 1993 SUPERSEDING MEM LIST FOR 310392

View Document

16/04/9316 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

16/04/9316 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

16/04/9316 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9222 June 1992 PARTIC OF MORT/CHARGE *****

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

15/04/9215 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

04/03/924 March 1992 REGISTERED OFFICE CHANGED ON 04/03/92 FROM: 324 DRUMOYNE ROAD, GLASGOW, G51 4DY

View Document

20/01/9220 January 1992 ADOPT MEM AND ARTS 14/01/92

View Document

18/04/9118 April 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

14/02/9114 February 1991 NEW DIRECTOR APPOINTED

View Document

10/01/9010 January 1990 NEW DIRECTOR APPOINTED

View Document

18/12/8918 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

15/12/8915 December 1989 PARTIC OF MORT/CHARGE 14096

View Document

28/09/8928 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information