TRITON KNIGHT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Confirmation statement made on 2025-02-25 with no updates |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-31 |
08/03/248 March 2024 | Confirmation statement made on 2024-02-25 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-25 with no updates |
25/10/2225 October 2022 | Micro company accounts made up to 2022-01-31 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-25 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/12/2131 December 2021 | Registered office address changed from Croft Cottage Llandogo Monmouth NP25 4TF Wales to Orchard Lodge Oakley Green Road Oakley Green Windsor SL4 4PZ on 2021-12-31 |
31/12/2131 December 2021 | Change of details for Mr Roy Chapman as a person with significant control on 2021-12-06 |
31/12/2131 December 2021 | Director's details changed for Mr Roy Chapman on 2021-12-06 |
29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
05/05/205 May 2020 | REGISTERED OFFICE CHANGED ON 05/05/2020 FROM GROUND FLOOR FLAT 43 HUGON ROAD LONDON SW6 3ER ENGLAND |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/10/1928 October 2019 | REGISTERED OFFICE CHANGED ON 28/10/2019 FROM STERLING OFFICES, 30A MILL STREET BEDFORD MK40 3HD ENGLAND |
25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/10/1824 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/10/1724 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
03/03/163 March 2016 | REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 30A MILL STREET BEDFORD BEDS MK40 3HD |
03/03/163 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
23/02/1523 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
23/02/1523 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY CHAPMAN / 12/11/2014 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
19/02/1419 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
28/03/1328 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
28/03/1328 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY CHAPMAN / 22/10/2012 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
27/02/1227 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
13/06/1113 June 2011 | CURRSHO FROM 28/02/2012 TO 31/01/2012 |
15/02/1115 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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