Advanced company searchLink opens in new window

TRIDENT MACHINES LIMITED

Company number 02510846

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Nov 2019 AA Full accounts made up to 30 November 2018
01 Nov 2019 MR01 Registration of charge 025108460012, created on 1 November 2019
01 Jul 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
17 Nov 2018 MR04 Satisfaction of charge 6 in full
17 Nov 2018 MR04 Satisfaction of charge 8 in full
17 Nov 2018 MR04 Satisfaction of charge 7 in full
15 Nov 2018 MR04 Satisfaction of charge 025108460010 in full
02 Nov 2018 MR04 Satisfaction of charge 025108460009 in full
31 Oct 2018 MR01 Registration of charge 025108460011, created on 26 October 2018
12 Jul 2018 CS01 Confirmation statement made on 12 June 2018 with updates
12 Jul 2018 PSC02 Notification of P&G Leisure (Holdings) Limited as a person with significant control on 16 March 2018
12 Jul 2018 PSC07 Cessation of John Sidney Gerald Oversby Powell as a person with significant control on 16 March 2018
12 Jul 2018 PSC07 Cessation of John Sidney Gerald Oversby Powell as a person with significant control on 16 March 2018
17 Apr 2018 AA Full accounts made up to 30 November 2017
28 Jun 2017 PSC01 Notification of John Sidney Gerard Oversby Powell as a person with significant control on 30 November 2016
28 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with no updates
28 Jun 2017 PSC01 Notification of John Sidney Gerard Oversby Powell as a person with significant control on 26 November 2016
11 May 2017 AA Full accounts made up to 30 November 2016
08 Jul 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 68,453
31 Mar 2016 AA Full accounts made up to 30 November 2015
26 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 68,453
26 Jun 2015 CH01 Director's details changed for Sally Elizabeth Oversby-Powell on 26 June 2015
26 Jun 2015 CH01 Director's details changed for Mr John Sidney Gerard Oversby-Powell on 26 June 2015
26 Jun 2015 CH01 Director's details changed for Andrew George Oversby Powell on 26 June 2015
26 Jun 2015 CH03 Secretary's details changed for Sally Elizabeth Oversby-Powell on 26 June 2015