Advanced company searchLink opens in new window

TRIDEN LIMITED

Company number 04269360

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)
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