TRIDENT NUMBER 1 LIMITED

Company Documents

DateDescription
16/10/2516 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

09/08/249 August 2024 Micro company accounts made up to 2024-01-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/01/245 January 2024 Registered office address changed from Beario, Old Fire Station Enterprise Centre Salt Lane Salisbury SP1 1DU England to Park House Park House 200 Drake Street Rochdale Lancashire OL16 1PJ on 2024-01-05

View Document

10/10/2310 October 2023 Notification of Carl Brown as a person with significant control on 2023-09-30

View Document

10/10/2310 October 2023 Withdrawal of a person with significant control statement on 2023-10-10

View Document

15/09/2315 September 2023 Director's details changed for Mr Carl Philip Brown on 2023-09-05

View Document

28/07/2328 July 2023 Micro company accounts made up to 2023-01-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/07/2127 July 2021 Notification of a person with significant control statement

View Document

27/07/2127 July 2021 Withdrawal of a person with significant control statement on 2021-07-27

View Document

23/07/2123 July 2021 Notification of a person with significant control statement

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

06/07/216 July 2021 Cessation of Carl Philip Brown as a person with significant control on 2021-07-06

View Document

08/02/218 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN GIBSON

View Document

01/12/201 December 2020 DIRECTOR APPOINTED MR CARL PHILIP BROWN

View Document

01/12/201 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL BROWN

View Document

01/12/201 December 2020 CESSATION OF JOHN ARTHUR GIBSON AS A PSC

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

28/10/2028 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/11/1923 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/11/2019

View Document

23/11/1923 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GIBSON

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

20/02/1920 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

28/12/1828 December 2018 REGISTERED OFFICE CHANGED ON 28/12/2018 FROM BEARIO, OLD FIRE STATION ENTERPRISE CENTRE BRIDGE HOUSE PETERSFINGER ROAD SALISBURY WILTSHIRE SP1 1DU UNITED KINGDOM

View Document

28/12/1828 December 2018 REGISTERED OFFICE CHANGED ON 28/12/2018 FROM QUAYSIDE TOWER BROAD STREET BIRMINGHAM B1 2HF ENGLAND

View Document

30/11/1830 November 2018 COMPANY NAME CHANGED ARMADA NEWCASTLE LIMITED CERTIFICATE ISSUED ON 30/11/18

View Document

29/11/1829 November 2018 NOTIFICATION OF PSC STATEMENT ON 29/11/2018

View Document

11/06/1811 June 2018 COMPANY NAME CHANGED SOVEREIGN NUMBER 3 LIMITED CERTIFICATE ISSUED ON 11/06/18

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM THE PINNACLE STATION WAY CRAWLEY RH10 1JH ENGLAND

View Document

07/06/187 June 2018 CESSATION OF DALE STEPHEN FUNNELL AS A PSC

View Document

15/04/1815 April 2018 REGISTERED OFFICE CHANGED ON 15/04/2018 FROM OFFICE 8 141 ACRE LANE CLAPHAM LONDON SW2 5UA ENGLAND

View Document

15/04/1815 April 2018 DIRECTOR APPOINTED MR JOHN ARTHUR GIBSON

View Document

15/04/1815 April 2018 APPOINTMENT TERMINATED, DIRECTOR DALE FUNNELL

View Document

10/01/1810 January 2018 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