- Company Overview for TRIDEN LIMITED (04269360)
- Filing history for TRIDEN LIMITED (04269360)
- People for TRIDEN LIMITED (04269360)
- Charges for TRIDEN LIMITED (04269360)
- More for TRIDEN LIMITED (04269360)
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) |
---|---|---|---|
10 Jan 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
22 Aug 2024 | CS01 | Confirmation statement made on 13 August 2024 with no updates | |
02 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
22 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
01 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
10 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 13 August 2019 with updates | |
16 Oct 2019 | AD01 | Registered office address changed from Prestige Furniture Battle Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6RY to Avalon College Road Newton Abbot TQ12 1EG on 16 October 2019 | |
20 Sep 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 30 June 2019 | |
09 Apr 2019 | AP01 | Appointment of Mrs Charlotte Sarah Wignall as a director on 29 March 2019 | |
09 Apr 2019 | AP01 | Appointment of Mr Raymond Wignall as a director on 29 March 2019 | |
09 Apr 2019 | TM01 | Termination of appointment of Sallyann Lilley as a director on 29 March 2019 | |
09 Apr 2019 | TM01 | Termination of appointment of Robert Timothy Lowes Ash as a director on 29 March 2019 | |
09 Apr 2019 | PSC02 | Notification of Wignalls Holdings Limited as a person with significant control on 29 March 2019 | |
09 Apr 2019 | PSC07 | Cessation of Sally Lilley as a person with significant control on 29 March 2019 | |
09 Apr 2019 | PSC07 | Cessation of Robert Timothy Ash as a person with significant control on 29 March 2019 | |
03 Apr 2019 | MR01 | Registration of charge 042693600005, created on 29 March 2019 | |
03 Apr 2019 | MR01 | Registration of charge 042693600004, created on 29 March 2019 | |
01 Apr 2019 | MR04 | Satisfaction of charge 2 in full | |
01 Apr 2019 | MR04 | Satisfaction of charge 3 in full |