TRITON COMMUNICATIONS.CO.UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Confirmation statement made on 2025-06-26 with no updates |
27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-26 with updates |
26/06/2326 June 2023 | Termination of appointment of Safyana Kausar Younas as a director on 2023-06-16 |
03/02/233 February 2023 | Notification of Haroon Younas as a person with significant control on 2023-02-01 |
03/02/233 February 2023 | Notification of Sajid Mahmood as a person with significant control on 2023-02-01 |
03/02/233 February 2023 | Cessation of Prenado Ltd as a person with significant control on 2023-02-01 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-25 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/10/2219 October 2022 | Micro company accounts made up to 2021-12-31 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-30 |
30/10/2030 October 2020 | Annual accounts for year ending 30 Oct 2020 |
01/07/201 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/19 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
30/10/1930 October 2019 | Annual accounts for year ending 30 Oct 2019 |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
30/10/1830 October 2018 | Annual accounts for year ending 30 Oct 2018 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17 |
09/05/189 May 2018 | DISS40 (DISS40(SOAD)) |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
17/04/1817 April 2018 | FIRST GAZETTE |
30/10/1730 October 2017 | Annual accounts for year ending 30 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 30 October 2016 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
30/10/1630 October 2016 | Annual accounts for year ending 30 Oct 2016 |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 30 October 2015 |
15/03/1615 March 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
31/10/1531 October 2015 | DISS40 (DISS40(SOAD)) |
30/10/1530 October 2015 | Annual accounts for year ending 30 Oct 2015 |
29/10/1529 October 2015 | Annual return made up to 15 September 2015 with full list of shareholders |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 30 October 2014 |
27/10/1527 October 2015 | FIRST GAZETTE |
28/01/1528 January 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
28/01/1528 January 2015 | DIRECTOR APPOINTED MISS SAFYANA KAUSER YOUNAS |
28/01/1528 January 2015 | APPOINTMENT TERMINATED, SECRETARY SAFYANA YOUNAS |
12/12/1412 December 2014 | APPOINTMENT TERMINATED, SECRETARY SHAZIA YOUNIS |
12/12/1412 December 2014 | SECRETARY APPOINTED MISS SAFYANA KAUSAR YOUNAS |
12/12/1412 December 2014 | 20/11/14 STATEMENT OF CAPITAL GBP 20 |
30/10/1430 October 2014 | Annual accounts for year ending 30 Oct 2014 |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 30 October 2013 |
02/06/142 June 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts for year ending 30 Oct 2013 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 30 October 2012 |
20/05/1320 May 2013 | DIRECTOR APPOINTED MR SAJID MAHMOOD |
20/05/1320 May 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts for year ending 30 Oct 2012 |
12/10/1212 October 2012 | Annual accounts small company total exemption made up to 30 October 2011 |
29/05/1229 May 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
30/10/1130 October 2011 | Annual accounts for year ending 30 Oct 2011 |
14/10/1114 October 2011 | Annual accounts small company total exemption made up to 30 October 2010 |
10/08/1110 August 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
23/07/1023 July 2010 | 31/10/09 TOTAL EXEMPTION FULL |
14/06/1014 June 2010 | Annual return made up to 15 April 2010 with full list of shareholders |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HAROON YOUNAS / 10/04/2010 |
29/08/0929 August 2009 | 31/10/08 TOTAL EXEMPTION FULL |
28/05/0928 May 2009 | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS |
03/04/093 April 2009 | DISS40 (DISS40(SOAD)) |
02/04/092 April 2009 | 31/10/07 TOTAL EXEMPTION FULL |
03/02/093 February 2009 | FIRST GAZETTE |
15/05/0815 May 2008 | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | FULL ACCOUNTS MADE UP TO 31/10/06 |
15/05/0715 May 2007 | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | STRIKE-OFF ACTION DISCONTINUED |
01/12/061 December 2006 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/10/06 |
29/08/0629 August 2006 | FULL ACCOUNTS MADE UP TO 30/04/05 |
19/05/0619 May 2006 | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
24/10/0524 October 2005 | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS |
04/10/054 October 2005 | FIRST GAZETTE |
29/06/0529 June 2005 | REGISTERED OFFICE CHANGED ON 29/06/05 FROM: 21A DUCKWORTH LANE BRADFORD WEST YORKSHIRE BD9 5ER |
01/02/051 February 2005 | NEW SECRETARY APPOINTED |
31/10/0431 October 2004 | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS |
17/08/0417 August 2004 | FULL ACCOUNTS MADE UP TO 30/04/03 |
18/03/0418 March 2004 | REGISTERED OFFICE CHANGED ON 18/03/04 FROM: OFFICE 3 202-208 CHEETHAM HILL ROAD MANCHESTER GREATER MANCHESTER M8 8LW |
30/10/0330 October 2003 | SECRETARY RESIGNED |
30/10/0330 October 2003 | REGISTERED OFFICE CHANGED ON 30/10/03 FROM: UNIT 49B CHURCHILL WAY LOMESHAYE INDUSTRIAL ESTATE NELSON LANCASHIRE BB9 6RT |
15/05/0315 May 2003 | REGISTERED OFFICE CHANGED ON 15/05/03 |
15/05/0315 May 2003 | REGISTERED OFFICE CHANGED ON 15/05/03 FROM: UNIT 49B CHURCHILL WAY LOMESHAYE INDUSTRIAL ESTATE NELSON LANCASHIRE BB9 6RT |
15/05/0315 May 2003 | RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS |
19/07/0219 July 2002 | REGISTERED OFFICE CHANGED ON 19/07/02 FROM: 21A DUCKWORTH LANE BRADFORD WEST YORKSHIRE BD9 5ER |
15/05/0215 May 2002 | REGISTERED OFFICE CHANGED ON 15/05/02 FROM: 277 ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS8 4HS |
15/05/0215 May 2002 | NEW SECRETARY APPOINTED |
15/05/0215 May 2002 | NEW DIRECTOR APPOINTED |
18/04/0218 April 2002 | DIRECTOR RESIGNED |
18/04/0218 April 2002 | SECRETARY RESIGNED |
15/04/0215 April 2002 | 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