TRISON GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SAMUEL GOULSTINE / 03/02/2020

View Document

18/12/1918 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 COMPANY NAME CHANGED KESEF INVESTMENTS LIMITED CERTIFICATE ISSUED ON 21/02/19

View Document

21/02/1921 February 2019 18/01/19 STATEMENT OF CAPITAL GBP 101

View Document

15/02/1915 February 2019 ADOPT ARTICLES 18/01/2019

View Document

15/02/1915 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SAMUEL GOULSTINE / 16/10/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM WEST WALK BUILDING 110 REGENT ROAD LEICESTER LE1 7LT

View Document

02/02/162 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARILYN GOULSTINE

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR VALENTINE GOULSTINE / 27/01/2013

View Document

03/02/143 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 COMPANY NAME CHANGED KESEF INVESTEMENTS LTD CERTIFICATE ISSUED ON 25/04/13

View Document

05/02/135 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/10/125 October 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

08/08/128 August 2012 ARTICLES OF ASSOCIATION

View Document

08/08/128 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED DR VALENTINE GOULSTINE

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MRS MARILYN BRYNA GOULSTINE

View Document

26/06/1226 June 2012 01/06/12 STATEMENT OF CAPITAL GBP 100

View Document

11/06/1211 June 2012 06/02/12 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/02/122 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

26/01/1126 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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