TRIDENT GRAPHICS LIMITED
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Final Gazette dissolved following liquidation |
24/12/2424 December 2024 | Final Gazette dissolved following liquidation |
24/09/2424 September 2024 | Return of final meeting in a members' voluntary winding up |
28/05/2428 May 2024 | Appointment of a voluntary liquidator |
28/05/2428 May 2024 | Resolutions |
28/05/2428 May 2024 | Resolutions |
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 |
28/05/2428 May 2024 | Declaration of solvency |
12/04/2412 April 2024 | Satisfaction of charge 1 in full |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
01/03/241 March 2024 | Confirmation statement made on 2023-12-02 with no updates |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-02 with no updates |
21/10/2221 October 2022 | Total exemption full accounts made up to 2022-03-31 |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-02 with no updates |
28/10/2128 October 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/10/1922 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES |
18/09/1818 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
25/10/1725 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
08/12/168 December 2016 | 23/09/16 STATEMENT OF CAPITAL GBP 110 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
24/08/1624 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/10/1526 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
26/10/1526 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
26/10/1526 October 2015 | APPOINTMENT TERMINATED, SECRETARY NIGEL BROCKES |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/09/1517 September 2015 | APPOINTMENT TERMINATED, DIRECTOR NIGEL BROCKES |
06/11/146 November 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/10/1324 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RICHARD BROCKES / 01/07/2013 |
24/10/1324 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RICHARD BROCKES / 01/07/2013 |
24/10/1324 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / NIGEL RICHARD BROCKES / 01/07/2013 |
24/10/1324 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
24/10/1324 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / NIGEL RICHARD BROCKES / 01/07/2013 |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/10/1230 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
13/09/1213 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/10/1121 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/10/1028 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
28/10/1028 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MANOJ PATEL / 01/10/2010 |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RICHARD BROCKES / 12/10/2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MANOJ PATEL / 13/10/2009 |
19/10/0919 October 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/11/0814 November 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
12/11/0812 November 2008 | GBP IC 100/70 29/10/08 GBP SR 30@1=30 |
01/11/081 November 2008 | APPOINTMENT TERMINATED DIRECTOR TIMOTHY HUMPHRIES |
25/09/0825 September 2008 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT |
25/09/0825 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/09/0817 September 2008 | DRAFT AGREEMENT BE MADE 15/09/2008 |
11/01/0811 January 2008 | RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS |
24/09/0724 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/11/061 November 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
31/10/0631 October 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/10/0617 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/11/057 November 2005 | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
05/07/055 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
13/10/0413 October 2004 | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS |
10/09/0410 September 2004 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04 |
10/09/0410 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
31/12/0331 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
10/11/0310 November 2003 | DIRECTOR RESIGNED |
10/11/0310 November 2003 | SECRETARY RESIGNED |
10/11/0310 November 2003 | REGISTERED OFFICE CHANGED ON 10/11/03 FROM: WHITE HART HOUSE HIGH STREET LIMPSFIELD SURREY RH8 0DT |
10/11/0310 November 2003 | NEW DIRECTOR APPOINTED |
10/11/0310 November 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/11/0310 November 2003 | NEW DIRECTOR APPOINTED |
13/10/0313 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TRIDENT GRAPHICS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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