TRIVEDI PROPERTY DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Registered office address changed from C/O Glx 69-75 Thorpe Road Norwich NR1 1UA England to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on 2025-06-11

View Document

11/06/2511 June 2025 Director's details changed for Mr Daniel David Trivedi on 2025-05-09

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Registration of charge 105047540017, created on 2024-08-30

View Document

13/05/2413 May 2024 Registered office address changed from C/O Glx Ltd 69-75 Thorpe Road Norwich NR1 1UA England to C/O Glx 69-75 Thorpe Road Norwich NR1 1UA on 2024-05-13

View Document

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

View Accounts

07/12/237 December 2023 Registration of charge 105047540015, created on 2023-12-04

View Document

07/12/237 December 2023 Registration of charge 105047540016, created on 2023-12-04

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Registration of charge 105047540014, created on 2023-07-28

View Document

18/05/2318 May 2023 Satisfaction of charge 105047540005 in full

View Document

05/05/235 May 2023 Registered office address changed from The Enterprise Centre University of East Anglia Norwich Research Park Norwich NR4 7TJ England to C/O Glx Ltd 69-75 Thorpe Road Norwich NR1 1UA on 2023-05-05

View Document

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

View Accounts

15/12/2215 December 2022 Registration of charge 105047540013, created on 2022-12-08

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-29 with updates

View Document

13/12/2213 December 2022 Registration of charge 105047540012, created on 2022-12-08

View Document

03/11/223 November 2022 Registration of charge 105047540011, created on 2022-10-25

View Document

03/11/223 November 2022 Registration of charge 105047540010, created on 2022-10-25

View Document

14/10/2214 October 2022 Registration of charge 105047540009, created on 2022-10-13

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

02/08/212 August 2021 Registration of charge 105047540006, created on 2021-07-30

View Document

02/07/212 July 2021 Registration of charge 105047540005, created on 2021-06-25

View Document

19/01/2119 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

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

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105047540004

View Document

11/09/2011 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105047540003

View Document

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

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 3 WOOLGATE COURT ST. BENEDICTS STREET NORWICH NR2 4AP ENGLAND

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105047540002

View Document

17/06/1917 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105047540001

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

30/08/1830 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM THE ELM SUITE BOWTHORPE HALL BOWTHORPE HALL ROAD NORWICH NORFOLK NR5 9AA ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

29/10/1729 October 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM THE ENTERPRISE CENTRE EARLHAM ROAD NORWICH NORFOLK NR4 7TJ ENGLAND

View Document

30/11/1630 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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