TRIUMPH ENGINEERING (UK) CO. LTD

10224811
208 PARKWAY HOUSE SHEEN LANE LONDON ENGLAND SW14 8LS

Documents

Documents
Date Category Description Pages
14 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2024 accounts Annual Accounts 7 Buy now
22 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2023 accounts Annual Accounts 6 Buy now
06 Jul 2022 accounts Annual Accounts 7 Buy now
25 Jun 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2022 gazette Gazette Notice Compulsory 1 Buy now
09 Mar 2022 officers Termination of appointment of secretary (Foot Anstey Secretarial Limited) 1 Buy now
19 Nov 2021 accounts Annual Accounts 10 Buy now
25 Jun 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2021 accounts Annual Accounts 9 Buy now
23 Dec 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Dec 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
17 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
25 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2019 accounts Annual Accounts 17 Buy now
05 Nov 2019 officers Appointment of corporate secretary (Foot Anstey Secretarial Limited) 2 Buy now
05 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 officers Second Filing Of Director Termination With Name 5 Buy now
25 Jul 2019 officers Termination of appointment of director (Rhys Pippard) 2 Buy now
21 Dec 2018 officers Termination of appointment of secretary (Thomas Westcott Secretarial Limited) 1 Buy now
21 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2018 officers Appointment of secretary (Thomas Westcott Secretarial Limited) 2 Buy now
21 Dec 2018 officers Termination of appointment of secretary (Foot Anstey Secretarial Limited) 1 Buy now
01 Nov 2018 officers Change of particulars for director (Lei Liu) 2 Buy now
01 Nov 2018 officers Change of particulars for director (Mr Rhys Pippard) 2 Buy now
09 Oct 2018 officers Appointment of director (Mr Rhys Pippard) 2 Buy now
24 Aug 2018 accounts Annual Accounts 17 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Sep 2017 officers Appointment of corporate secretary (Foot Anstey Secretarial Limited) 2 Buy now
07 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2017 mortgage Registration of a charge 17 Buy now
03 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2017 officers Termination of appointment of secretary (Pinsent Masons Secretarial Limited) 1 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
10 Jun 2016 incorporation Incorporation Company 33 Buy now