Advanced company searchLink opens in new window

TRIDENT DISTRIBUTIONS LIMITED

Company number 12087086

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)
30 Oct 2024 WU07 Progress report in a winding up by the court
19 Oct 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Oct 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Sep 2023 WU04 Appointment of a liquidator
16 Sep 2023 AD01 Registered office address changed from Unit 1 Techno Trading Estate, Station Road Morley Leeds LS27 8JR England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 16 September 2023
24 Jul 2023 COCOMP Order of court to wind up
11 Jul 2023 PSC07 Cessation of Damian Deakin as a person with significant control on 1 July 2023
11 Jul 2023 TM01 Termination of appointment of Damian Deakin as a director on 1 July 2023
11 Jul 2023 PSC01 Notification of John Dunnett as a person with significant control on 1 July 2023
11 Jul 2023 AP01 Appointment of Mr John Dunnett as a director on 1 July 2023
11 Jul 2023 TM01 Termination of appointment of Rebecca Jolliff as a director on 1 July 2023
03 Jul 2023 AA Micro company accounts made up to 31 July 2022
14 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
28 Jul 2022 AA Micro company accounts made up to 31 July 2021
06 Jun 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
24 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 31 July 2020
03 Aug 2020 AD01 Registered office address changed from First Floor Colbeck Row Birstall Batley WF17 9NR England to Unit 1 Techno Trading Estate, Station Road Morley Leeds LS27 8JR on 3 August 2020
09 Jun 2020 CH01 Director's details changed for Ms Rebecca Jolliffe on 21 May 2020
09 Jun 2020 AP01 Appointment of Ms Rebecca Jolliffe as a director on 21 May 2020
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
21 May 2020 PSC04 Change of details for Mr Damian Deakin as a person with significant control on 21 May 2020
21 May 2020 TM01 Termination of appointment of Ryan James Delaney as a director on 21 May 2020
21 May 2020 PSC07 Cessation of Ryan James Delaney as a person with significant control on 21 May 2020
27 Aug 2019 AD01 Registered office address changed from 57a Commercial Street Rothwell LS26 0QD United Kingdom to First Floor Colbeck Row Birstall Batley WF17 9NR on 27 August 2019