TRIDENT ASSET MANAGEMENT LTD

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2230 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

29/03/2229 March 2022 Accounts for a dormant company made up to 2021-02-27

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

22/02/2122 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/20

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN GALVIN / 17/05/2019

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA FRANCES FANE

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

24/02/2024 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/19

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR EMMA FANE

View Document

29/11/1929 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MS EMMA FRANCES FANE

View Document

26/03/1926 March 2019 DISS40 (DISS40(SOAD))

View Document

25/03/1925 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

05/02/195 February 2019 FIRST GAZETTE

View Document

24/03/1824 March 2018 DISS40 (DISS40(SOAD))

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

23/03/1823 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

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

View Accounts

30/01/1830 January 2018 FIRST GAZETTE

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM ALMACK HOUSE 26-28 KING STREET LONDON SW1Y 6QW ENGLAND

View Document

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

View Accounts

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 126-130 REGENT STREET REGENT STREET THIRD FLOOR, CARRINGTON HOUSE LONDON W1B 5SE ENGLAND

View Document

19/01/1719 January 2017 COMPANY NAME CHANGED G GROUP LTD CERTIFICATE ISSUED ON 19/01/17

View Document

09/10/169 October 2016 REGISTERED OFFICE CHANGED ON 09/10/2016 FROM 17 MARKET PLACE BURNHAM MARKET NORFOLK PE31 8HE ENGLAND

View Document

16/02/1616 February 2016 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