First Floor
London
EC2A 4AP
Registered Address | 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Trident Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,447 |
Cash | £14,660 |
Current Liabilities | £15,398 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 1 day from now) |
12 May 2023 | Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 12 May 2023 (1 page) |
---|---|
2 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
14 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
27 April 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
23 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
24 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
27 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
17 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
9 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
19 July 2018 | Amended micro company accounts made up to 30 June 2017 (3 pages) |
18 June 2018 | Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018 (1 page) |
18 May 2018 | Notification of Patrice Renald Gallasin as a person with significant control on 18 May 2018 (2 pages) |
18 May 2018 | Cessation of Harbour Eagle Limited as a person with significant control on 18 May 2018 (1 page) |
17 April 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
12 July 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Harbour Eagle Limited as a person with significant control on 6 April 2016 (1 page) |
12 July 2017 | Notification of Harbour Eagle Limited as a person with significant control on 6 April 2016 (1 page) |
12 July 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
22 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
22 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
14 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
14 June 2013 | Director's details changed for Mr Soobaschand Seebaluck on 4 June 2013 (2 pages) |
14 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Director's details changed for Mr Soobaschand Seebaluck on 4 June 2013 (2 pages) |
14 June 2013 | Director's details changed for Mr Soobaschand Seebaluck on 4 June 2013 (2 pages) |
14 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
7 September 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
7 September 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
1 August 2012 | Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 1 August 2012 (1 page) |
6 June 2012 | Director's details changed for Mr Soobaschland Seebaluck on 6 June 2012 (2 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Director's details changed for Mr Soobaschland Seebaluck on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Soobaschland Seebaluck on 6 June 2012 (2 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
13 September 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
15 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG England on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG England on 15 February 2011 (1 page) |
4 June 2010 | Incorporation
|
4 June 2010 | Incorporation
|