- Company Overview for TRITON TECHNOLOGY LIMITED (03437784)
- Filing history for TRITON TECHNOLOGY LIMITED (03437784)
- People for TRITON TECHNOLOGY LIMITED (03437784)
- Charges for TRITON TECHNOLOGY LIMITED (03437784)
- More for TRITON TECHNOLOGY LIMITED (03437784)
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) |
---|---|---|---|
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
30 Sep 2014 | AUD | Auditor's resignation | |
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Sep 2014 | MISC | Aud res | |
25 Oct 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
17 Sep 2013 | AA | Accounts for a medium company made up to 31 December 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
14 Nov 2012 | CH03 | Secretary's details changed for Nigel Mason on 22 September 2012 | |
14 Nov 2012 | CH01 | Director's details changed for Nigel Mason on 22 September 2012 | |
14 Nov 2012 | AD01 | Registered office address changed from C/O Mettler Toledo Ag 64 Boston Road Beumont Leys Leicester LE4 1AW United Kingdom on 14 November 2012 | |
19 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
04 Jan 2012 | AA01 | Previous accounting period shortened from 11 March 2012 to 31 December 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
22 Nov 2011 | AD01 | Registered office address changed from C/O Mettler-Toledo Ltd 64 Boston Road Beaumont Leys Leicester LE4 1AW on 22 November 2011 | |
22 Jun 2011 | AA | Full accounts made up to 11 March 2011 | |
19 May 2011 | AA01 | Previous accounting period shortened from 31 December 2011 to 11 March 2011 | |
12 Apr 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 December 2011 | |
12 Apr 2011 | AD01 | Registered office address changed from St Peters Chambers 2 Bath Street Grantham Lincolnshire NG31 6EG on 12 April 2011 | |
07 Apr 2011 | AP03 | Appointment of Nigel Mason as a secretary | |
06 Apr 2011 | AP01 | Appointment of Nigel Mason as a director | |
01 Apr 2011 | TM02 | Termination of appointment of Jeffrey Van De Velde as a secretary | |
01 Apr 2011 | TM01 | Termination of appointment of Jeffrey Van De Velde as a director | |
01 Apr 2011 | TM01 | Termination of appointment of Richard Saffell as a director | |
01 Apr 2011 | TM01 | Termination of appointment of Keith Pettitt as a director |