Advanced company searchLink opens in new window

TRIDENT CONSULTANCY SERVICES LTD

Company number 11790350

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-22
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
  • GBP 125
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
  • GBP 100