TRIOGEN HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

03/08/233 August 2023 Termination of appointment of Benoit Marie Pierre Gillmann as a director on 2023-08-03

View Document

03/08/233 August 2023 Appointment of Mr Laurent Emmanuel Migeon as a director on 2023-08-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

07/04/207 April 2020 CESSATION OF ONDEO INDUSTRIAL SOLUTIONS UK LIMITED AS A PSC

View Document

07/04/207 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIO-UV GROUP

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / BENOIT MARIE PIERRE GILLMANN / 04/10/2019

View Document

01/10/191 October 2019 ADOPT ARTICLES 18/09/2019

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS BUER

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS KELLY

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED BENOIT MARIE PIERRE GILLMANN

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, SECRETARY JOAN KNIGHT

View Document

20/08/1920 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

12/09/1812 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID REEVE

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR LEWIS BARRETT

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR THOMAS RALF OLAF BUER

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONDEO INDUSTRIAL SOLUTIONS UK LIMITED

View Document

31/10/1731 October 2017 CESSATION OF DEGREMONT SA AS A PSC

View Document

30/08/1730 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR ANDREW CHARLES BROWN

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR LEWIS JAMES BARRETT

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

22/05/1722 May 2017 SECRETARY APPOINTED MRS JOAN KNIGHT

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM UNIT 14 LANGLANDS PLACE EAST KILBRIDE G52 0YF

View Document

25/04/1625 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR ERIC DEHOUCK

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR DAVID TERRY REEVE

View Document

02/09/152 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/04/1410 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED THOMAS ARCHIBALD KELLY

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES WHEATLEY

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED ERIC THIERRY ARMAND EUGENE DEHOUCK

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR HUBERT GRIENENBERGER

View Document

02/05/132 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

24/05/1224 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

24/02/1224 February 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/05/1112 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 31/03/2011

View Document

12/05/1112 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

21/04/1121 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM TRIOGEN HOUSE 117 BARFILLAN DRIVE GLASGOW G52 1BD

View Document

10/06/1010 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

04/03/104 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED HUBERT GRIENENBERGER

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR MARC HAUCHECORNE

View Document

16/04/0916 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED MARC ANDRE CHARLES HAUCHECORNE

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHEL AUTRAND

View Document

15/04/0815 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

23/01/0523 January 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/09/0023 September 2000 AUDITOR'S RESIGNATION

View Document

03/04/003 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/05/996 May 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 DIRECTOR RESIGNED

View Document

06/02/996 February 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/04/9716 April 1997 RETURN MADE UP TO 31/03/97; CHANGE OF MEMBERS

View Document

04/02/974 February 1997 S366A DISP HOLDING AGM 31/12/96

View Document

04/02/974 February 1997 S386 DIS APP AUDS 31/12/96

View Document

04/07/964 July 1996 REGISTERED OFFICE CHANGED ON 04/07/96 FROM: 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

09/05/969 May 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

02/05/962 May 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

02/05/962 May 1996 REGISTERED OFFICE CHANGED ON 02/05/96 FROM: 324 DRUMOYNE ROAD GLASGOW G51 4DY

View Document

25/04/9625 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

22/04/9622 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 NEW SECRETARY APPOINTED

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 ADOPT MEM AND ARTS 10/04/96

View Document

26/03/9626 March 1996 £ NC 11500/12778 28/11/94

View Document

13/04/9513 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 SEC 89(1) APPROVAL SH'S 28/11/94

View Document

26/04/9426 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

20/04/9420 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9420 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

16/04/9316 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

16/04/9316 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

18/09/9218 September 1992 SHARES AGREEMENT OTC

View Document

15/04/9215 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

25/02/9225 February 1992 EXEMPTION FROM APPOINTING AUDITORS 07/01/92

View Document

24/01/9224 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/9224 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/9222 January 1992 COMPANY NAME CHANGED PUMPS & FILTERS LIMITED CERTIFICATE ISSUED ON 23/01/92

View Document

20/01/9220 January 1992 NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 NC INC ALREADY ADJUSTED 14/01/92

View Document

20/01/9220 January 1992 NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 £ NC 1000/11500 14/01/

View Document

18/04/9118 April 1991 EXEMPTION FROM APPOINTING AUDITORS 25/02/91

View Document

18/04/9118 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

18/04/9118 April 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/10/905 October 1990 REGISTERED OFFICE CHANGED ON 05/10/90 FROM: 324 DRUMOYNE ROAD GLASGOW G51 4DY

View Document

03/09/903 September 1990 COMPANY NAME CHANGED CIRCLECOOL LIMITED CERTIFICATE ISSUED ON 04/09/90

View Document

23/08/9023 August 1990 REGISTERED OFFICE CHANGED ON 23/08/90 FROM: THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE

View Document

20/08/9020 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/08/9020 August 1990 REGISTERED OFFICE CHANGED ON 20/08/90 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

20/08/9020 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9010 August 1990 ADOPT MEM AND ARTS 15/03/90

View Document

15/03/9015 March 1990 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