Advanced company searchLink opens in new window

TRIDENT BIOPHARMA LIMITED

Company number 06299556

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)
30 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2016 DS01 Application to strike the company off the register
29 Feb 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 101.00
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Aug 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Jul 2013 AD03 Register(s) moved to registered inspection location
19 Jul 2013 AD02 Register inspection address has been changed
19 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
10 Jul 2013 TM02 Termination of appointment of Robin Brown as a secretary
09 Jul 2013 AP01 Appointment of Mr Thomas Needham as a director
09 Jul 2013 AD01 Registered office address changed from 24 Speen Lane Newbury Berkshire RG14 1RN on 9 July 2013
09 Jul 2013 TM01 Termination of appointment of Robin Brown as a director
09 Jul 2013 AP01 Appointment of Dr James Robert Murray as a director
30 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Aug 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
11 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
11 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
22 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
22 Jul 2010 CH01 Director's details changed for Robin John Brown on 2 July 2010
15 Apr 2010 AD01 Registered office address changed from C/O Mintz Levin Cohn Ferris Glovsky and Popeo Llp 4Th Floor Alder Castle 10 Noble Street London EC2V 7JX on 15 April 2010