TRIDENT GRAPHICS LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved following liquidation

View Document

24/12/2424 December 2024 Final Gazette dissolved following liquidation

View Document

24/09/2424 September 2024 Return of final meeting in a members' voluntary winding up

View Document

28/05/2428 May 2024 Appointment of a voluntary liquidator

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Registered office address changed from 6 Beadles Lane Oxted Surrey RH8 9JJ to 6 Royal Mews Southend-on-Sea Essex SS1 1DB on 2024-05-28

View Document

28/05/2428 May 2024 Declaration of solvency

View Document

12/04/2412 April 2024 Satisfaction of charge 1 in full

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

01/03/241 March 2024 Confirmation statement made on 2023-12-02 with no updates

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-02 with no updates

View Document

28/10/2128 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/10/1922 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/12/168 December 2016 23/09/16 STATEMENT OF CAPITAL GBP 110

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/10/1526 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

26/10/1526 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, SECRETARY NIGEL BROCKES

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL BROCKES

View Document

06/11/146 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RICHARD BROCKES / 01/07/2013

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RICHARD BROCKES / 01/07/2013

View Document

24/10/1324 October 2013 SECRETARY'S CHANGE OF PARTICULARS / NIGEL RICHARD BROCKES / 01/07/2013

View Document

24/10/1324 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

24/10/1324 October 2013 SECRETARY'S CHANGE OF PARTICULARS / NIGEL RICHARD BROCKES / 01/07/2013

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1230 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/10/1121 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/10/1028 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANOJ PATEL / 01/10/2010

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RICHARD BROCKES / 12/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANOJ PATEL / 13/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/11/0814 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 GBP IC 100/70 29/10/08 GBP SR 30@1=30

View Document

01/11/081 November 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY HUMPHRIES

View Document

25/09/0825 September 2008 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/09/0817 September 2008 DRAFT AGREEMENT BE MADE 15/09/2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/061 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/11/057 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/10/0413 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04

View Document

10/09/0410 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/12/0331 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0310 November 2003 DIRECTOR RESIGNED

View Document

10/11/0310 November 2003 SECRETARY RESIGNED

View Document

10/11/0310 November 2003 REGISTERED OFFICE CHANGED ON 10/11/03 FROM: WHITE HART HOUSE HIGH STREET LIMPSFIELD SURREY RH8 0DT

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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