TRISON GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2025-01-26 with no updates |
03/09/243 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-26 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
02/12/222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-26 with updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/12/202 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
03/02/203 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SAMUEL GOULSTINE / 03/02/2020 |
18/12/1918 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/02/1921 February 2019 | COMPANY NAME CHANGED KESEF INVESTMENTS LIMITED CERTIFICATE ISSUED ON 21/02/19 |
21/02/1921 February 2019 | 18/01/19 STATEMENT OF CAPITAL GBP 101 |
15/02/1915 February 2019 | ADOPT ARTICLES 18/01/2019 |
15/02/1915 February 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
04/12/184 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/10/1816 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SAMUEL GOULSTINE / 16/10/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/02/162 February 2016 | REGISTERED OFFICE CHANGED ON 02/02/2016 FROM WEST WALK BUILDING 110 REGENT ROAD LEICESTER LE1 7LT |
02/02/162 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/02/1513 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
19/12/1419 December 2014 | APPOINTMENT TERMINATED, DIRECTOR MARILYN GOULSTINE |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/02/143 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR VALENTINE GOULSTINE / 27/01/2013 |
03/02/143 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/04/1325 April 2013 | COMPANY NAME CHANGED KESEF INVESTEMENTS LTD CERTIFICATE ISSUED ON 25/04/13 |
05/02/135 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
16/10/1216 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
05/10/125 October 2012 | PREVEXT FROM 31/01/2012 TO 31/03/2012 |
08/08/128 August 2012 | ARTICLES OF ASSOCIATION |
08/08/128 August 2012 | VARYING SHARE RIGHTS AND NAMES |
26/07/1226 July 2012 | DIRECTOR APPOINTED DR VALENTINE GOULSTINE |
26/07/1226 July 2012 | DIRECTOR APPOINTED MRS MARILYN BRYNA GOULSTINE |
26/06/1226 June 2012 | 01/06/12 STATEMENT OF CAPITAL GBP 100 |
11/06/1211 June 2012 | 06/02/12 STATEMENT OF CAPITAL GBP 100 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/02/122 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
26/01/1126 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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