TRITON COURT GP LIMITED

07860905
1 BARTHOLOMEW LANE LONDON UNITED KINGDOM EC2N 2AX

Documents

Documents
Date Category Description Pages
10 Sep 2024 accounts Annual Accounts 55 Buy now
28 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2023 accounts Annual Accounts 57 Buy now
23 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2022 accounts Annual Accounts 26 Buy now
08 Mar 2022 accounts Annual Accounts 56 Buy now
18 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jan 2022 mortgage Registration of a charge 62 Buy now
09 Jan 2022 incorporation Memorandum Articles 21 Buy now
09 Jan 2022 resolution Resolution 3 Buy now
05 Jan 2022 mortgage Registration of a charge 62 Buy now
30 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2021 officers Change of particulars for corporate secretary (Intertrust Corporate Services (Uk) Limited) 1 Buy now
08 Jul 2020 accounts Annual Accounts 55 Buy now
02 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2019 accounts Annual Accounts 41 Buy now
23 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2018 accounts Annual Accounts 39 Buy now
17 Jan 2018 officers Change of particulars for corporate secretary (Elian Corporate Services (Uk) Limited) 1 Buy now
07 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2017 accounts Annual Accounts 17 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Sep 2016 accounts Annual Accounts 17 Buy now
09 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2015 annual-return Annual Return 4 Buy now
09 Nov 2015 auditors Auditors Resignation Company 1 Buy now
09 Nov 2015 auditors Auditors Resignation Company 1 Buy now
19 Oct 2015 officers Termination of appointment of director (Alexander Trevor Mcgowen Smyth) 1 Buy now
19 Oct 2015 officers Termination of appointment of director (Henry Charles Millard-Beer) 1 Buy now
19 Oct 2015 officers Termination of appointment of director (Jennifer Ann Perrier) 1 Buy now
19 Oct 2015 officers Termination of appointment of director (Maria Renault) 1 Buy now
19 Oct 2015 officers Appointment of director (Ms Margaretha Natalia Widjaja) 2 Buy now
19 Oct 2015 officers Appointment of director (Mr Robin Ng Cheng Jiet) 2 Buy now
19 Oct 2015 officers Termination of appointment of secretary (Citco Jersy Limited) 1 Buy now
19 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2015 officers Appointment of director (Mr Ferdinand Sadeli) 2 Buy now
19 Oct 2015 officers Appointment of corporate secretary (Elian Corporate Services (Uk) Limited) 2 Buy now
14 Oct 2015 mortgage Registration of a charge 45 Buy now
09 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
09 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
21 Aug 2015 officers Termination of appointment of director (James William Wiseman) 1 Buy now
16 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jul 2015 officers Appointment of director (Mr Henry Charles Millard-Beer) 2 Buy now
15 Jul 2015 officers Appointment of director (Mr Alexander Trevor Mcgowen Smyth) 2 Buy now
03 Jul 2015 mortgage Registration of a charge 27 Buy now
30 Jun 2015 mortgage Registration of a charge 34 Buy now
16 Jun 2015 accounts Annual Accounts 23 Buy now
19 Jan 2015 accounts Annual Accounts 11 Buy now
12 Jan 2015 annual-return Annual Return 6 Buy now
20 Oct 2014 mortgage Registration of a charge 22 Buy now
13 Oct 2014 mortgage Registration of a charge 31 Buy now
24 Sep 2014 officers Appointment of director (Miss Jennifer Ann Perrier) 2 Buy now
13 Jan 2014 accounts Annual Accounts 11 Buy now
21 Dec 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Dec 2013 annual-return Annual Return 5 Buy now
26 Nov 2013 gazette Gazette Notice Compulsary 1 Buy now
08 Jan 2013 annual-return Annual Return 5 Buy now
29 May 2012 dissolution Dissolution Withdrawal Application Strike Off Company 2 Buy now
03 Apr 2012 gazette Gazette Notice Voluntary 1 Buy now
21 Mar 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Dec 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
25 Nov 2011 incorporation Incorporation Company 30 Buy now