- Company Overview for TRIDENT CONSULTANCY SERVICES LTD (11790350)
- Filing history for TRIDENT CONSULTANCY SERVICES LTD (11790350)
- People for TRIDENT CONSULTANCY SERVICES LTD (11790350)
- More for TRIDENT CONSULTANCY SERVICES LTD (11790350)
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) |
---|---|---|---|
10 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with updates | |
25 Apr 2022 | CERTNM |
Company name changed redkite global holdings LTD\certificate issued on 25/04/22
|
|
23 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Apr 2022 | CS01 | Confirmation statement made on 27 January 2022 with updates | |
19 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2021 | CH01 | Director's details changed for Mrs Debra Ball on 3 November 2021 | |
03 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 3 November 2021
|
|
03 Nov 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
12 May 2021 | AD01 | Registered office address changed from Merriott Chard House Farm Fields Road Long Eaton Nottingham NG10 1SU England to 1 Poplars Court Lenton Lane Nottingham Nottinghamshire NG7 2RR on 12 May 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
28 Jul 2020 | AP01 | Appointment of Mr Stuart Ball as a director on 27 July 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
09 Jul 2020 | AD01 | Registered office address changed from Office 1 Oundle Wharf Station Road Oundle PE8 4DE United Kingdom to Merriott Chard House Farm Fields Road Long Eaton Nottingham NG10 1SU on 9 July 2020 | |
04 Feb 2020 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Office 1 Oundle Wharf Station Road Oundle PE8 4DE on 4 February 2020 | |
08 Aug 2019 | PSC04 | Change of details for Mr Stuart Ball as a person with significant control on 8 August 2019 | |
08 Aug 2019 | TM01 | Termination of appointment of Stuart Ball as a director on 8 August 2019 | |
07 Aug 2019 | AP01 | Appointment of Mrs Debra Ball as a director on 7 August 2019 | |
28 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-28
|