Advanced company searchLink opens in new window

TRIANDA LIMITED

Company number 05491441

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)
28 Jul 2017 PSC01 Notification of Claire Marie Cain as a person with significant control on 6 April 2016
28 Jul 2017 PSC01 Notification of Christopher Stephen Smith as a person with significant control on 6 April 2016
28 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
05 Apr 2017 AD01 Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017
24 Mar 2017 AA Micro company accounts made up to 30 June 2016
15 Sep 2016 TM02 Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 September 2016
05 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
17 Mar 2016 AA Micro company accounts made up to 30 June 2015
16 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
10 Mar 2015 AA Micro company accounts made up to 30 June 2014
21 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Mar 2014 TM01 Termination of appointment of Susan O'rorke as a director
15 Aug 2013 AP01 Appointment of Mrs Claire Marie Cain as a director
12 Jul 2013 AAMD Amended accounts made up to 30 June 2012
08 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
08 Jul 2013 CH04 Secretary's details changed for Cumberland Secretaries Limited on 28 June 2012
08 Jul 2013 AD01 Registered office address changed from Suite 3, 98 Kirkstall Road Leeds West Yorkshire LS3 1YN on 8 July 2013
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
03 Jul 2012 AR01 Annual return made up to 27 June 2012
30 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
03 Oct 2011 CH01 Director's details changed for Ms Susan O'rorke on 15 September 2011
03 Oct 2011 CH01 Director's details changed for Mr Christopher Stephen Smith on 15 September 2011
18 Jul 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders