Advanced company searchLink opens in new window

TRIUMPH TECHNOLOGIES LIMITED

Company number 03045862

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2024 MA Memorandum and Articles of Association
20 Nov 2024 MR01 Registration of charge 030458620005, created on 18 November 2024
19 Nov 2024 MR04 Satisfaction of charge 030458620004 in full
25 Oct 2024 CS01 Confirmation statement made on 25 October 2024 with updates
21 May 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
14 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
27 Jul 2023 MR04 Satisfaction of charge 030458620003 in full
21 Jul 2023 MR01 Registration of charge 030458620004, created on 20 July 2023
16 Jun 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
16 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 16 May 2022
25 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
16 May 2022 CS01 Confirmation statement made on 13 April 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 16/06/23
08 Mar 2022 AA01 Current accounting period shortened from 31 May 2022 to 31 March 2022
08 Sep 2021 AD01 Registered office address changed from C/O Ground Floor Network House Station Yard Thame Oxfordshire OX9 3UH to Premiere House Elstree Way Borehamwood England WD6 1JH on 8 September 2021
20 Aug 2021 MA Memorandum and Articles of Association
19 Aug 2021 AA Total exemption full accounts made up to 31 May 2021
10 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Debenture 21/06/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Jul 2021 SH08 Change of share class name or designation
28 Jun 2021 PSC02 Notification of Redsquid Communications Ltd as a person with significant control on 21 June 2021
28 Jun 2021 PSC07 Cessation of Stephen John Simpson as a person with significant control on 21 June 2021
28 Jun 2021 TM02 Termination of appointment of Charlotte Jennifer Simpson as a secretary on 21 June 2021
28 Jun 2021 TM01 Termination of appointment of David Thornton as a director on 21 June 2021
28 Jun 2021 TM01 Termination of appointment of Stephen John Simpson as a director on 21 June 2021