Advanced company searchLink opens in new window

TRIGON MEDIA LIMITED

Company number 08465337

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)
22 Dec 2024 AA Micro company accounts made up to 31 March 2024
04 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
17 Jan 2024 AA Micro company accounts made up to 31 March 2023
03 May 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
26 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
28 Jan 2021 AA Micro company accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
14 Jan 2020 AA Micro company accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
02 Apr 2019 PSC01 Notification of Kakali Dey as a person with significant control on 2 April 2019
08 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
10 Jan 2018 AA Micro company accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 28 March 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Oct 2016 AD01 Registered office address changed from C/O Rajat Dey Worcester House Flat 2, Worcester House Hollygrove Close Hounslow Middx TW3 3NE England to 30, the Dene the Dene Cheam Sutton SM2 7EG on 6 October 2016
19 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 600
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Nov 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 600
20 Oct 2015 AP01 Appointment of Mr Rajat Dey as a director on 10 July 2015
14 Jul 2015 AD01 Registered office address changed from 24 Angelfield St. Stephens Road Hounslow Middlesex TW3 2BT to C/O Rajat Dey Worcester House Flat 2, Worcester House Hollygrove Close Hounslow Middx TW3 3NE on 14 July 2015
13 Jul 2015 TM01 Termination of appointment of Sonali Mukherjee as a director on 9 July 2015