TRIDENT OPERATIONS LIMITED

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

26/05/2326 May 2023 Application to strike the company off the register

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

11/10/2111 October 2021 Director's details changed for Mr David Christopher Buston on 2021-10-11

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 PREVSHO FROM 31/12/2017 TO 30/09/2017

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/11/1416 November 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, SECRETARY ELISA BUSTON

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM C/O SUITE C JOLLIFFE HOUSE 32 WEST STREET POOLE DORSET BH15 1LD

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, SECRETARY ELISA BUSTON

View Document

15/02/1415 February 2014 DISS40 (DISS40(SOAD))

View Document

12/02/1412 February 2014 Annual return made up to 3 October 2013 with full list of shareholders

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/12/123 December 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER BUSTON / 01/10/2012

View Document

01/10/121 October 2012 SECRETARY'S CHANGE OF PARTICULARS / ELISA BUSTON / 01/10/2012

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/03/1214 March 2012 02/11/11 STATEMENT OF CAPITAL GBP 100

View Document

14/03/1214 March 2012 PREVEXT FROM 31/10/2011 TO 31/12/2011

View Document

29/12/1129 December 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

14/11/1114 November 2011 COMPANY NAME CHANGED RED CELL SECURITY LTD CERTIFICATE ISSUED ON 14/11/11

View Document

09/11/119 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/09/1126 September 2011 01/11/10 STATEMENT OF CAPITAL GBP 1

View Document

15/07/1115 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

15/11/1015 November 2010 03/10/10 NO CHANGES

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/12/099 December 2009 03/10/09 NO CHANGES

View Document

01/09/091 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/11/0722 November 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/063 October 2006 SECRETARY RESIGNED

View Document


More Company Information
Recently Viewed
  • BEES DELIGHT LIMITED


  • 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