TRITON COMMUNICATIONS.CO.UK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

26/06/2326 June 2023 Termination of appointment of Safyana Kausar Younas as a director on 2023-06-16

View Document

03/02/233 February 2023 Notification of Haroon Younas as a person with significant control on 2023-02-01

View Document

03/02/233 February 2023 Notification of Sajid Mahmood as a person with significant control on 2023-02-01

View Document

03/02/233 February 2023 Cessation of Prenado Ltd as a person with significant control on 2023-02-01

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Micro company accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-30

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/19

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17

View Document

09/05/189 May 2018 DISS40 (DISS40(SOAD))

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 30 October 2016

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

08/08/168 August 2016 Annual accounts small company total exemption made up to 30 October 2015

View Document

15/03/1615 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 DISS40 (DISS40(SOAD))

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 30 October 2014

View Document

27/10/1527 October 2015 FIRST GAZETTE

View Document

28/01/1528 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MISS SAFYANA KAUSER YOUNAS

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, SECRETARY SAFYANA YOUNAS

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, SECRETARY SHAZIA YOUNIS

View Document

12/12/1412 December 2014 SECRETARY APPOINTED MISS SAFYANA KAUSAR YOUNAS

View Document

12/12/1412 December 2014 20/11/14 STATEMENT OF CAPITAL GBP 20

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 30 October 2013

View Document

02/06/142 June 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts for year ending 30 Oct 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 October 2012

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MR SAJID MAHMOOD

View Document

20/05/1320 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts for year ending 30 Oct 2012

View Accounts

12/10/1212 October 2012 Annual accounts small company total exemption made up to 30 October 2011

View Document

29/05/1229 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

30/10/1130 October 2011 Annual accounts for year ending 30 Oct 2011

View Accounts

14/10/1114 October 2011 Annual accounts small company total exemption made up to 30 October 2010

View Document

10/08/1110 August 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

23/07/1023 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAROON YOUNAS / 10/04/2010

View Document

29/08/0929 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

28/05/0928 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 DISS40 (DISS40(SOAD))

View Document

02/04/092 April 2009 31/10/07 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

15/05/0815 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

01/12/061 December 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/10/06

View Document

29/08/0629 August 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

24/10/0524 October 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 FIRST GAZETTE

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM: 21A DUCKWORTH LANE BRADFORD WEST YORKSHIRE BD9 5ER

View Document

01/02/051 February 2005 NEW SECRETARY APPOINTED

View Document

31/10/0431 October 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

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

View Document

30/10/0330 October 2003 SECRETARY RESIGNED

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: UNIT 49B CHURCHILL WAY LOMESHAYE INDUSTRIAL ESTATE NELSON LANCASHIRE BB9 6RT

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03 FROM: UNIT 49B CHURCHILL WAY LOMESHAYE INDUSTRIAL ESTATE NELSON LANCASHIRE BB9 6RT

View Document

15/05/0315 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 REGISTERED OFFICE CHANGED ON 19/07/02 FROM: 21A DUCKWORTH LANE BRADFORD WEST YORKSHIRE BD9 5ER

View Document

15/05/0215 May 2002 REGISTERED OFFICE CHANGED ON 15/05/02 FROM: 277 ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS8 4HS

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

15/04/0215 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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