TRIUMPH LAND LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-23 with no updates |
11/03/2511 March 2025 | Micro company accounts made up to 2024-06-30 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-05 with no updates |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-17 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
21/03/2421 March 2024 | Change of share class name or designation |
05/07/235 July 2023 | Confirmation statement made on 2023-07-05 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/06/2314 June 2023 | Registered office address changed from Suite G2 the Business Centre Cardiff House, Cardiff Road Barry Vale of Glamorgan CF63 2AW Wales to C/O Octagon Dental Surgery 2 Enfield Avenue Oakdale Poole Dorset BH15 3SF on 2023-06-14 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-06 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Micro company accounts made up to 2020-06-30 |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
04/10/194 October 2019 | REGISTERED OFFICE CHANGED ON 04/10/2019 FROM COTTAGE FARM MICHAELSTON LE PIT DINAS POWYS VALE OF GLAMORGAN CF64 4HE |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
11/07/1711 July 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16 |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEGAN JONES |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARIN KING |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/07/167 July 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/05/166 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
06/05/166 May 2016 | 06/05/16 STATEMENT OF CAPITAL GBP 100 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/07/157 July 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/04/1523 April 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
29/07/1429 July 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
25/07/1325 July 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/06/1328 June 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
18/06/1218 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
17/05/1217 May 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11 |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
26/08/1126 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/07/1111 July 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
28/04/1128 April 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10 |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP TECWYN JONES / 01/06/2010 |
19/07/1019 July 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
18/01/1018 January 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08 |
11/11/0911 November 2009 | APPOINTMENT TERMINATED, DIRECTOR KARIN KING |
17/07/0917 July 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
13/01/0913 January 2009 | DIRECTOR APPOINTED MISS KARIN KING |
18/08/0818 August 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
25/06/0825 June 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
25/07/0725 July 2007 | RETURN MADE UP TO 08/06/07; CHANGE OF MEMBERS |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
22/03/0722 March 2007 | DIRECTOR RESIGNED |
22/03/0722 March 2007 | NEW DIRECTOR APPOINTED |
22/03/0722 March 2007 | NEW SECRETARY APPOINTED |
22/03/0722 March 2007 | SECRETARY RESIGNED |
23/06/0623 June 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS |
12/04/0512 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
02/06/042 June 2004 | RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS |
21/11/0321 November 2003 | DIRECTOR RESIGNED |
21/11/0321 November 2003 | NEW DIRECTOR APPOINTED |
21/11/0321 November 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/11/0321 November 2003 | NEW SECRETARY APPOINTED |
21/11/0321 November 2003 | SECRETARY RESIGNED |
21/11/0321 November 2003 | REGISTERED OFFICE CHANGED ON 21/11/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
08/06/038 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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