- Company Overview for TRIDENT INVEST LTD (12383808)
- Filing history for TRIDENT INVEST LTD (12383808)
- People for TRIDENT INVEST LTD (12383808)
- More for TRIDENT INVEST LTD (12383808)
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) |
---|---|---|---|
21 Oct 2024 | AA | Accounts for a dormant company made up to 24 January 2024 | |
29 Jul 2024 | PSC01 | Notification of Faisal Irshad as a person with significant control on 1 January 2024 | |
15 Mar 2024 | TM02 | Termination of appointment of Hamza Irshad as a secretary on 15 February 2024 | |
15 Mar 2024 | AP01 | Appointment of Mr Faisal Irshad as a director on 15 February 2024 | |
15 Mar 2024 | PSC07 | Cessation of Rajeshree Bakr as a person with significant control on 31 December 2023 | |
15 Mar 2024 | TM01 | Termination of appointment of Rajeshree Bakr as a director on 15 February 2024 | |
12 Jan 2024 | CS01 | Confirmation statement made on 1 January 2024 with no updates | |
28 Jun 2023 | AA | Accounts for a dormant company made up to 24 January 2023 | |
21 Apr 2023 | AD01 | Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to Piccadilly Business Centre Unit C Aldow Enterprise Park Manchester M12 6AE on 21 April 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 1 January 2023 with no updates | |
17 Dec 2022 | AA | Accounts for a dormant company made up to 24 January 2022 | |
26 Feb 2022 | CS01 | Confirmation statement made on 1 January 2022 with no updates | |
04 Nov 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
23 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2021 | CS01 | Confirmation statement made on 1 January 2021 with no updates | |
17 May 2021 | AD01 | Registered office address changed from Advantage Business Centre 134 Great Ancoats Street Manchester M46DE Gb M4 6DE England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 17 May 2021 | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2020 | TM01 | Termination of appointment of Christian Cisch as a director on 20 January 2020 | |
26 Feb 2020 | AP01 | Appointment of Mrs Rajeshree Bakr as a director on 20 January 2020 | |
10 Jan 2020 | TM01 | Termination of appointment of Rajeshree Bakr as a director on 10 January 2020 | |
10 Jan 2020 | AP01 | Appointment of Mr Christian Cisch as a director on 10 January 2020 | |
02 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-02
|