TRITON TECHNOLOGY LIMITED

Company Documents

DateDescription
06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

30/09/2130 September 2021 Application to strike the company off the register

View Document

25/03/1925 March 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

16/04/1816 April 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

16/12/1716 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

16/10/1516 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/10/1416 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 AUDITOR'S RESIGNATION

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/09/1424 September 2014 AUD RES

View Document

25/10/1325 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MASON / 22/09/2012

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM C/O METTLER TOLEDO AG 64 BOSTON ROAD BEUMONT LEYS LEICESTER LE4 1AW UNITED KINGDOM

View Document

14/11/1214 November 2012 SECRETARY'S CHANGE OF PARTICULARS / NIGEL MASON / 22/09/2012

View Document

14/11/1214 November 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/01/124 January 2012 PREVSHO FROM 11/03/2012 TO 31/12/2011

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM C/O METTLER-TOLEDO LTD 64 BOSTON ROAD BEAUMONT LEYS LEICESTER LE4 1AW

View Document

22/11/1122 November 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 11/03/11

View Document

19/05/1119 May 2011 PREVSHO FROM 31/12/2011 TO 11/03/2011

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM ST PETERS CHAMBERS 2 BATH STREET GRANTHAM LINCOLNSHIRE NG31 6EG

View Document

12/04/1112 April 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

07/04/117 April 2011 SECRETARY APPOINTED NIGEL MASON

View Document

06/04/116 April 2011 DIRECTOR APPOINTED NIGEL MASON

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY JEFFREY VAN DE VELDE

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FISHER

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD SAFFELL

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANN GREENWOOD

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HURST

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY VAN DE VELDE

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH PETTITT

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DUNCAN

View Document

29/03/1129 March 2011 SECTION 519

View Document

18/03/1118 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/03/1116 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/02/1121 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

27/09/1027 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES DUNCAN / 22/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HURST / 22/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH EDWARD ERNEST PETTITT / 22/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANLEY FISHER / 22/09/2010

View Document

15/04/1015 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

30/10/0930 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/10/0912 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

09/05/099 May 2009 DIRECTOR APPOINTED MICHAEL JOHN HURST LOGGED FORM

View Document

09/05/099 May 2009 NC INC ALREADY ADJUSTED 29/04/09

View Document

09/05/099 May 2009 GBP NC 2000/4000 29/04/2009

View Document

06/04/096 April 2009 DIRECTOR APPOINTED ANN MARGARET GREENWOOD

View Document

06/04/096 April 2009 DIRECTOR APPOINTED RICHARD ASHLEY SAFFELL

View Document

06/04/096 April 2009 DIRECTOR APPOINTED MICHAEL JOHN HURST

View Document

12/03/0912 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/02/0727 February 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/11/06

View Document

03/02/073 February 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

24/11/0624 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0616 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: GODKIN & CO CHARTERED ACCOUNTANT 105 DERBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5AE

View Document

23/08/0623 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0623 August 2006 S-DIV 14/08/06

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/10/0527 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0527 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 22/09/04; NO CHANGE OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 22/09/03; NO CHANGE OF MEMBERS

View Document

27/03/0327 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0327 March 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 REGISTERED OFFICE CHANGED ON 18/02/02 FROM: UNIT 29 THE LOUGHBOROUGH TECHNOLOGY CENTRE EPINAL WAY LOUGHBOROUGH LEICESTERSHIRE LE11 3GE

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS

View Document

04/09/994 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9814 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98

View Document

22/09/9722 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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