TRITONS RUFC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Secretary's details changed for Mr Daniel John Goodyer on 2025-07-21

View Document

21/07/2521 July 2025 Director's details changed for Mr Joshua Desmond Leach on 2025-07-21

View Document

21/07/2521 July 2025 Director's details changed for Mr Daniel John Goodyer on 2025-07-21

View Document

21/07/2521 July 2025 Director's details changed for Mr Christopher Berwick-Bryce on 2025-07-21

View Document

21/07/2521 July 2025 Appointment of Mr Samuel Charles Seagraves as a director on 2025-06-24

View Document

22/01/2522 January 2025 Appointment of Mr Daniel John Goodyer as a director on 2025-01-20

View Document

12/01/2512 January 2025 Secretary's details changed for Mr Daniel John Goodyer on 2025-01-12

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

25/10/2425 October 2024 Director's details changed for Mr Joshua Desmond Leach on 2024-10-24

View Document

12/08/2412 August 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

03/09/233 September 2023 Micro company accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Memorandum and Articles of Association

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

26/06/2326 June 2023 Statement of company's objects

View Document

22/05/2322 May 2023 Appointment of Mr Daniel John Goodyer as a secretary on 2023-05-18

View Document

22/05/2322 May 2023 Termination of appointment of Simon Peter James Bartley as a director on 2023-05-18

View Document

22/05/2322 May 2023 Appointment of Mr Christopher Berwick-Bryce as a director on 2023-05-18

View Document

22/05/2322 May 2023 Appointment of Mr Joshua Desmond Leach as a director on 2023-05-18

View Document

20/05/2320 May 2023 Termination of appointment of Michael Anthony Turner as a director on 2023-05-18

View Document

20/05/2320 May 2023 Director's details changed for Mr Jonathan George Price on 2023-05-20

View Document

20/05/2320 May 2023 Registered office address changed from 6 Faraday Street Liverpool L5 6PL England to Office 167, Imperial Court Exchange Street East Liverpool L2 3AB on 2023-05-20

View Document

20/05/2320 May 2023 Termination of appointment of Colin Richard Stuhfelder as a director on 2023-05-18

View Document

20/05/2320 May 2023 Termination of appointment of Michael Paul James Rowlands as a secretary on 2023-05-18

View Document

13/04/2313 April 2023 Registered office address changed from 71-75 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 6 Faraday Street Liverpool L5 6PL on 2023-04-13

View Document

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

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

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

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/01/2016 January 2020 SECRETARY APPOINTED MR MICHAEL PAUL JAMES ROWLANDS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 APPOINTMENT TERMINATED, SECRETARY ANTHONY HOPKINSON

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/09/1922 September 2019 DIRECTOR APPOINTED DR COLIN RICHARD STUHFELDER

View Document

22/09/1922 September 2019 DIRECTOR APPOINTED MR SIMON PETER JAMES BARTLEY

View Document

22/09/1922 September 2019 SECRETARY APPOINTED MR ANTHONY MARK HOPKINSON

View Document

22/09/1922 September 2019 APPOINTMENT TERMINATED, SECRETARY COLIN STUHLFELDER

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOLLEY

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR DEAN BEE

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS MOORHEN

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN FREDERICK BEE / 15/04/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

02/09/182 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

09/07/189 July 2018 ALTER ARTICLES 23/05/2018

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED DR THOMAS IAN MOORHEN

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED DR STEPHEN DEREK WOOLLEY

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR MICHAEL ANTHONY TURNER

View Document

20/06/1820 June 2018 SECRETARY APPOINTED DR COLIN RICHARD STUHLFELDER

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN DEPTFORD

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL TURNER

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 14 CRONTON AVENUE WHISTON L35 3SH UNITED KINGDOM

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARK BEVAN

View Document

25/09/1725 September 2017 SECRETARY APPOINTED MR MICHAEL ANTHONY TURNER

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON CLARK

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, SECRETARY SIMON CLARK

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR JONATHAN GEORGE PRICE

View Document

14/12/1614 December 2016 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