TRIGON TECHNOLOGIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/01/2331 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 31/01/2331 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 15/11/2215 November 2022 | First Gazette notice for voluntary strike-off |
| 15/11/2215 November 2022 | First Gazette notice for voluntary strike-off |
| 02/11/222 November 2022 | Application to strike the company off the register |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 18/01/2218 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
| 24/11/2124 November 2021 | Total exemption full accounts 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 |
| 02/03/202 March 2020 | REGISTERED OFFICE CHANGED ON 02/03/2020 FROM CHELLOW DENE VICTORIA ROAD MORLEY LEEDS WEST YORKSHIRE LS27 7PA |
| 14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
| 10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 10/12/1910 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA KATE ROSS |
| 10/12/1910 December 2019 | SECRETARY APPOINTED LAURA KATE ROSS |
| 10/12/1910 December 2019 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY ROSS / 02/01/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/01/1912 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
| 09/10/189 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
| 05/01/185 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
| 24/01/1724 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 20/01/1620 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
| 06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 02/09/152 September 2015 | PREVEXT FROM 31/01/2015 TO 31/03/2015 |
| 04/02/154 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROSS / 06/01/2014 |
| 04/02/154 February 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
| 06/01/146 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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