- Company Overview for TRIDENT ENERGY MANAGEMENT LIMITED (10280693)
- Filing history for TRIDENT ENERGY MANAGEMENT LIMITED (10280693)
- People for TRIDENT ENERGY MANAGEMENT LIMITED (10280693)
- More for TRIDENT ENERGY MANAGEMENT LIMITED (10280693)
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) |
---|---|---|---|
05 Aug 2024 | CS01 | Confirmation statement made on 15 July 2024 with no updates | |
05 Aug 2024 | PSC07 | Cessation of Charles Robert Kaye as a person with significant control on 15 July 2016 | |
05 Aug 2024 | PSC08 | Notification of a person with significant control statement | |
26 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 15 July 2023 with no updates | |
11 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
05 Dec 2022 | AD01 | Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 7th Floor 129 Wilton Road London SW1V 1JZ on 5 December 2022 | |
07 Nov 2022 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 7 November 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
04 May 2022 | AA | Full accounts made up to 31 December 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
17 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
06 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
16 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
26 Feb 2020 | PSC07 | Cessation of Joseph Patrick Landy as a person with significant control on 1 February 2020 | |
19 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
07 May 2019 | AA | Full accounts made up to 31 December 2018 | |
06 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
22 Mar 2019 | CH01 | Director's details changed for Mr Jean Michel Jacoulot on 21 March 2019 | |
21 Mar 2019 | CH01 | Director's details changed for Mr Eric Descourtieux on 21 March 2019 | |
24 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
18 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with updates |