TRITON BUILDING CONSERVATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
31/12/2431 December 2024 | Micro company accounts made up to 2023-12-31 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2022-12-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-02 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2021-12-31 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/10/2116 October 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/11/1829 November 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17 |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/10/177 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/06/161 June 2016 | REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 79 VICTORIA ROAD RUISLIP MIDDLESEX HA4 9BH |
01/06/161 June 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/12/1530 December 2015 | PREVSHO FROM 31/03/2015 TO 31/12/2014 |
17/06/1517 June 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
10/06/1510 June 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/05/1419 May 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/12/1328 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/07/139 July 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
17/05/1317 May 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
15/05/1215 May 2012 | APPOINTMENT TERMINATED, SECRETARY ROBERT BUTLER |
15/05/1215 May 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
09/01/129 January 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
24/05/1124 May 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
04/05/114 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
06/05/106 May 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
05/05/105 May 2010 | REGISTERED OFFICE CHANGED ON 05/05/2010 FROM C/O. ASHE & CO 79 VICTORIA ROAD RUISLIP MANOR MIDDLESEX HA4 9BH U.K. |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARIELLE FRANCESCA ENGERING / 19/03/2010 |
05/05/105 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT BUTLER / 19/03/2010 |
05/05/105 May 2010 | APPOINTMENT TERMINATED, SECRETARY DAVID HOGG |
20/01/1020 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
14/09/0914 September 2009 | SECRETARY APPOINTED ROBERT BUTLER |
12/05/0912 May 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
02/03/092 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
25/04/0825 April 2008 | PREVSHO FROM 31/03/2009 TO 31/03/2008 |
25/04/0825 April 2008 | DIRECTOR APPOINTED MARIELLE FRANCESCA ENGERING |
25/04/0825 April 2008 | SECRETARY APPOINTED DAVID HOGG |
25/03/0825 March 2008 | APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED |
25/03/0825 March 2008 | APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ |
19/03/0819 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company