Advanced company searchLink opens in new window

TRIDENT ECOMMERCE LTD

Company number 10687459

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 Mar 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
27 Jun 2023 AA Accounts for a dormant company made up to 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
19 May 2022 AA Accounts for a dormant company made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
06 Nov 2021 AA Micro company accounts made up to 31 March 2021
10 Jul 2021 AD01 Registered office address changed from 98 98 Lundhill Drive Wombwell Barnsley South Yorkshire S73 0WH United Kingdom to 98 Lundhill Drive Wombwell Barnsley South Yorkshire S73 0WH on 10 July 2021
10 Jul 2021 PSC04 Change of details for Michael Antony Parker as a person with significant control on 18 June 2021
10 Jul 2021 CH01 Director's details changed for Michael Antony Parker on 18 June 2021
10 Jul 2021 AD01 Registered office address changed from 98 98 Lundhill Drive Wombwell Barnsley S73 0WH United Kingdom to 98 98 Lundhill Drive Wombwell Barnsley South Yorkshire S73 0WH on 10 July 2021
27 Jun 2021 AD01 Registered office address changed from 118 Wortley Road High Green Sheffield S35 4LU England to 98 98 Lundhill Drive Wombwell Barnsley S73 0WH on 27 June 2021
17 May 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
26 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-24
30 Nov 2020 CH01 Director's details changed for Mr. Thomas Elliott Leech on 30 November 2020
30 Nov 2020 PSC04 Change of details for Mr. Thomas Elliott Leech as a person with significant control on 30 November 2020
02 May 2020 AA Micro company accounts made up to 31 March 2020
26 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-25
25 Feb 2020 PSC01 Notification of Thomas Elliott Leech as a person with significant control on 25 February 2020
25 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with updates
25 Feb 2020 AP01 Appointment of Mr Thomas Elliott Leech as a director on 25 February 2020
25 May 2019 AA Micro company accounts made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
22 Mar 2019 AD01 Registered office address changed from 118 118 Wortley Road High Green Sheffield South Yorkshire S35 4LU United Kingdom to 118 Wortley Road High Green Sheffield S35 4LU on 22 March 2019
05 Jun 2018 AA Micro company accounts made up to 31 March 2018
25 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with updates