Advanced company searchLink opens in new window

TRIDENT CLOUD LIMITED

Company number 08798066

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)
03 Mar 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Feb 2016 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 1,100
  • ANNOTATION Clarification a second filed SH01 was registered on 02/11/2020
11 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,060
02 Dec 2015 SH01 Statement of capital following an allotment of shares on 29 October 2015
  • GBP 1,060
02 Dec 2015 SH01 Statement of capital following an allotment of shares on 27 October 2015
  • GBP 1,020
  • ANNOTATION Clarification a second filed SH01 was registered on 02/11/2020
02 Dec 2015 SH03 Purchase of own shares.
29 Sep 2015 TM01 Termination of appointment of Daniel Diggle as a director on 28 September 2015
13 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 1,015
  • ANNOTATION Clarification a second filed SH01 was registered on 02/11/2020
27 Jan 2015 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
06 Oct 2014 SH01 Statement of capital following an allotment of shares on 9 September 2014
  • GBP 100
06 Oct 2014 SH01 Statement of capital following an allotment of shares on 9 September 2014
  • GBP 100
06 Oct 2014 SH01 Statement of capital following an allotment of shares on 9 September 2014
  • GBP 100
06 Oct 2014 AP01 Appointment of Aaron Ray as a director on 8 September 2014
04 Oct 2014 SH01 Statement of capital following an allotment of shares on 9 September 2014
  • GBP 100
04 Oct 2014 AP01 Appointment of Mr Daniel Diggle as a director on 8 September 2014
04 Oct 2014 AD01 Registered office address changed from 8 Goldings Lane Waterford Herts SG14 2PT England to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 4 October 2014
02 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-02
  • GBP 100