TRITON CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

09/04/259 April 2025 Termination of appointment of Julian William Eric Stuhler as a secretary on 2025-04-09

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 Appointment of Mr Gareth Copplestone-Jones as a director on 2023-05-02

View Document

02/05/232 May 2023 Appointment of Mr James Robert Michael Gill as a director on 2023-05-02

View Document

02/05/232 May 2023 Appointment of Mr Iqbal Goralwalla as a director on 2023-05-02

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-05-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/12/2014 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM PO BOX NR1 1BY WEST 3 LEVEL 2 THE UNION BUILDING 51 - 59 ROSE LANE NORWICH NORFOLK NR1 1BY UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

03/01/203 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 02/07/18 STATEMENT OF CAPITAL GBP 97

View Document

09/08/189 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW STOKER / 22/04/2018

View Document

23/04/1823 April 2018 SECRETARY'S CHANGE OF PARTICULARS / JULIAN WILLIAM ERIC STUHLER / 22/04/2018

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN WILLIAM ERIC STUHLER / 22/04/2018

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM THE ROYAL 25 BANK PLAIN NORWICH NORFOLK NR2 4SF

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/04/165 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/12/1416 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/04/142 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/04/133 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/04/1211 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/04/1126 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/12/1015 December 2010 SUB-DIVISION 03/12/10

View Document

08/12/108 December 2010 06/12/10 STATEMENT OF CAPITAL GBP 95

View Document

08/12/108 December 2010 SUBDIV 12/11/2010

View Document

19/10/1019 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

19/10/1019 October 2010 VARYING SHARE RIGHTS AND NAMES

View Document

22/07/1022 July 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW STOKER / 27/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN WILLIAM ERIC STUHLER / 27/03/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM 15 UPPER KING STREET NORWICH NR3 1RB

View Document

24/04/0924 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/06/086 June 2008 GBP IC 189/95 14/05/08 GBP SR 94@1=94

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STUART MOORE

View Document

23/05/0823 May 2008 SECRETARY APPOINTED JULIAN WILLIAM ERIC STUHLER

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL KYRKOS

View Document

16/04/0816 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

13/04/0713 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

30/06/0530 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

14/11/0214 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/0214 November 2002 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/0223 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 REGISTERED OFFICE CHANGED ON 09/04/02 FROM: CAPITOL HOUSE HEIGHAM STREET NORWICH NORFOLK NR2 4TE

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

16/01/0216 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0127 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 SECRETARY RESIGNED

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED

View Document

20/04/0020 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS

View Document

30/01/9830 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9617 October 1996 REGISTERED OFFICE CHANGED ON 17/10/96 FROM: THE OLD COUNTING HOUSE HIGH STREET TRING HERTFORDSHIRE HP23 5TE

View Document

15/07/9615 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

16/06/9616 June 1996 ALTER MEM AND ARTS 07/05/96

View Document

16/06/9616 June 1996 S386 DISP APP AUDS 07/05/96

View Document

28/05/9628 May 1996 SECRETARY RESIGNED

View Document

28/05/9628 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

28/05/9628 May 1996 DIRECTOR RESIGNED

View Document

15/04/9615 April 1996 DIRECTOR RESIGNED

View Document

15/04/9615 April 1996 SECRETARY RESIGNED

View Document

15/04/9615 April 1996 NEW SECRETARY APPOINTED

View Document

15/04/9615 April 1996 REGISTERED OFFICE CHANGED ON 15/04/96 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

15/04/9615 April 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 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