- Company Overview for TRIDENT HOLDCO LIMITED (12070709)
- Filing history for TRIDENT HOLDCO LIMITED (12070709)
- People for TRIDENT HOLDCO LIMITED (12070709)
- More for TRIDENT HOLDCO LIMITED (12070709)
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) |
---|---|---|---|
25 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 12 January 2022
|
|
26 Jul 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
06 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
18 Mar 2021 | AA01 | Previous accounting period extended from 31 October 2020 to 31 December 2020 | |
28 Jan 2021 | AA | Group of companies' accounts made up to 31 October 2019 | |
15 Oct 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 31 October 2019 | |
06 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with updates | |
10 Jan 2020 | AD01 | Registered office address changed from One New Ludgate 60 Ludgate Hill London EC4M 7AW United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 10 January 2020 | |
29 Nov 2019 | AP01 | Appointment of Mr Robert David King as a director on 8 November 2019 | |
28 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2019 | SH08 | Change of share class name or designation | |
26 Nov 2019 | SH02 | Sub-division of shares on 8 November 2019 | |
19 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 8 November 2019
|
|
19 Nov 2019 | AP01 | Appointment of Mr Philip Allan Gore-Randall as a director on 8 November 2019 | |
03 Oct 2019 | AP01 | Appointment of Mr Timothy Allan Swales as a director on 27 September 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
26 Jun 2019 | AA01 | Current accounting period shortened from 30 June 2020 to 31 December 2019 | |
26 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-26
|