- Company Overview for TRIANDA LIMITED (05491441)
- Filing history for TRIANDA LIMITED (05491441)
- People for TRIANDA LIMITED (05491441)
- More for TRIANDA LIMITED (05491441)
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
|
|
25 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
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
|
|
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
|
|
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
|
|
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 |