TRITONEXEC HOLDINGS LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

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

View Accounts

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

25/01/2425 January 2024 Previous accounting period shortened from 2024-01-31 to 2023-12-31

View Document

03/01/243 January 2024 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Wework, Medius House 2 Sheraton Street London W1F 8BH on 2024-01-03

View Document

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

View Accounts

13/11/2313 November 2023 Accounts for a small company made up to 2023-01-31

View Document

26/05/2326 May 2023 Change of details for Mr Andrey Yashunsky as a person with significant control on 2022-06-28

View Document

25/05/2325 May 2023 Cessation of Jonathan Lionel Morris as a person with significant control on 2022-06-28

View Document

25/05/2325 May 2023 Cessation of Benjamin David Graham as a person with significant control on 2022-06-28

View Document

25/05/2325 May 2023 Notification of Andrey Yashunsky as a person with significant control on 2022-06-28

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-07 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Memorandum and Articles of Association

View Document

31/01/2231 January 2022 Resolutions

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 10 BRICK STREET MAYFAIR LONDON W1J 7HQ UNITED KINGDOM

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

07/02/207 February 2020 ARTICLES OF ASSOCIATION

View Document

07/02/207 February 2020 ALTER ARTICLES 15/08/2019

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/12/196 December 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN LIONEL MORRIS / 21/03/2017

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN LIONEL MORRIS / 08/04/2019

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID GRAHAM / 12/04/2019

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID GRAHAM / 12/04/2019

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 10 BRICK STREET MAYFAIR LONDON UNITED KINGDOM

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM REEDHAM HOUSE 31 KING STREET WEST MANCHESTER GREATER MANCHESTER M3 2PJ ENGLAND

View Document

21/08/1821 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

26/02/1826 February 2018 ALTER ARTICLES 21/12/2017

View Document

26/02/1826 February 2018 ARTICLES OF ASSOCIATION

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

27/03/1727 March 2017 21/03/17 STATEMENT OF CAPITAL GBP 100

View Document

27/03/1727 March 2017 21/03/17 STATEMENT OF CAPITAL GBP 90

View Document

27/03/1727 March 2017 21/03/17 STATEMENT OF CAPITAL GBP 50

View Document

27/03/1727 March 2017 21/03/17 STATEMENT OF CAPITAL GBP 10.01

View Document

24/03/1724 March 2017 PURCHASE OF SHARES 21/03/2017

View Document

20/01/1720 January 2017 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