TROUBLE TO TRIUMPH LIMITED

Company Documents

DateDescription
22/11/2422 November 2024 Liquidators' statement of receipts and payments to 2024-11-16

View Document

21/11/2321 November 2023 Liquidators' statement of receipts and payments to 2023-11-16

View Document

28/07/2328 July 2023 Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2023-07-28

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Appointment of a voluntary liquidator

View Document

25/11/2225 November 2022 Registered office address changed from 58 Crabtree Lane London SW6 6LW England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 2022-11-25

View Document

25/11/2225 November 2022 Statement of affairs

View Document

25/11/2225 November 2022 Resolutions

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-08 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM C/O SMITH TAXATION CONSULTANTS LTD SUITE 100A PURLEY WAY CROYDON SURREY CR0 0XZ ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM SUITE 100A PURLEY WAY CROYDON CR0 0XZ ENGLAND

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

11/03/1911 March 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/02/1923 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/16

View Document

07/02/187 February 2018 DISS40 (DISS40(SOAD))

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM AIRPORT HOUSE LANCASTER SUITE 7 PURLEY WAY CROYDON SURREY CR0 0XZ UNITED KINGDOM

View Document

08/03/168 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/02/1523 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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