TRITON RISK MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Statement of capital following an allotment of shares on 2024-10-04

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/10/2425 October 2024 Resolutions

View Document

25/10/2425 October 2024 Memorandum and Articles of Association

View Document

08/04/248 April 2024 Accounts for a small company made up to 2023-12-31

View Document

23/01/2423 January 2024 Second filing of Confirmation Statement dated 2022-09-06

View Document

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

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

17/08/2317 August 2023 Change of details for Triton Group Holdings Limited as a person with significant control on 2020-05-12

View Document

26/06/2326 June 2023 Accounts for a small company made up to 2022-12-31

View Document

21/02/2321 February 2023 Termination of appointment of Ashley John Wood as a director on 2023-02-21

View Document

21/02/2321 February 2023 Termination of appointment of Graham Paul Foxcroft as a director on 2023-02-21

View Document

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

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

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

View Accounts

04/11/214 November 2021 Registered office address changed from North Wing, Thorp Arch Grange Walton Road, Thorp Arch Wetherby LS23 7BA England to Templar House 1 Sandbeck Court, Sandbeck Way Wetherby West Yorkshire LS22 7BA on 2021-11-04

View Document

04/11/214 November 2021 Change of details for Triton Group Holdings Limited as a person with significant control on 2021-11-03

View Document

15/01/2115 January 2021 PREVSHO FROM 31/03/2021 TO 31/12/2020

View Document

15/01/2115 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/10/2012 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115587160001

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES

View Document

08/06/208 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CESSATION OF GRAHAM PAUL FOXCROFT AS A PSC

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRITON GROUP HOLDINGS LIMITED

View Document

13/05/2013 May 2020 CESSATION OF ASHLEY JOHN WOOD AS A PSC

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR JONATHAN DAVIES

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR RICHARD KEITH DAVIS

View Document

22/08/1922 August 2019 19/08/19 STATEMENT OF CAPITAL GBP 1000

View Document

19/07/1919 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CURRSHO FROM 30/09/2019 TO 31/03/2019

View Document

07/09/187 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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