Advanced company searchLink opens in new window

TRIDEN PLANT & CABINS LTD

Company number 10227143

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)
26 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2023 DS01 Application to strike the company off the register
15 Mar 2023 PSC04 Change of details for Mr Andrew Mario Atkins-Smith as a person with significant control on 15 March 2023
29 Jul 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 29 June 2021
26 Jul 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 29 June 2020
29 Jun 2020 AA Total exemption full accounts made up to 29 June 2019
16 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
10 Jul 2019 CH01 Director's details changed for Mr Andrew Mario Atkins-Smith on 10 July 2019
10 Jul 2019 CH01 Director's details changed for Mr Graeme Andrew Davis on 10 July 2019
10 Jul 2019 AD01 Registered office address changed from 940 Green Lane Winchmore Hill London N21 2AD England to 940 Green Lane London N21 2AD on 10 July 2019
08 Jul 2019 CS01 Confirmation statement made on 14 June 2019 with updates
04 Jul 2019 CH01 Director's details changed for Mr Graeme Andrew Davis on 4 July 2019
04 Jul 2019 CH01 Director's details changed for Mr Andrew Mario Atkins-Smith on 4 July 2019
04 Jul 2019 AD01 Registered office address changed from 911 Green Lanes London N21 2QP United Kingdom to 940 Green Lane Winchmore Hill London N21 2AD on 4 July 2019
28 Jun 2019 AA Total exemption full accounts made up to 29 June 2018
04 May 2019 DISS40 Compulsory strike-off action has been discontinued
03 May 2019 CS01 Confirmation statement made on 14 June 2018 with updates
28 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
07 Feb 2018 PSC01 Notification of Andrew Mario Atkins-Smith as a person with significant control on 27 January 2018
26 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-25