Advanced company searchLink opens in new window

TRITON NOMINEE 2 LIMITED

Company number 06684613

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 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
25 Sep 2024 CS01 Confirmation statement made on 29 August 2024 with no updates
12 Jul 2024 PSC05 Change of details for Triton Holdco Limited as a person with significant control on 17 June 2024
11 Jul 2024 AD01 Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH United Kingdom to Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ on 11 July 2024
18 Jun 2024 AD01 Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH on 18 June 2024
21 Dec 2023 AA Accounts for a dormant company made up to 31 December 2022
29 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
11 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
27 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
17 Jun 2022 TM01 Termination of appointment of Howard Michael Meaney as a director on 25 February 2022
17 Jun 2022 AP01 Appointment of Mr Oliver David Abram as a director on 16 June 2022
18 Nov 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
11 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
02 Dec 2020 MR01 Registration of charge 066846130013, created on 27 November 2020
14 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
02 Aug 2020 TM01 Termination of appointment of David Charles Hirst as a director on 31 July 2020
09 Mar 2020 MR01 Registration of charge 066846130012, created on 6 March 2020
04 Mar 2020 CH01 Director's details changed for Mr Howard Michael Meaney on 1 December 2012
04 Mar 2020 CH01 Director's details changed for Mr Jonathan Christopher Hollick on 1 December 2019
23 Dec 2019 TM01 Termination of appointment of Anthony Graeme Shayle as a director on 9 December 2019
10 Oct 2019 MR01 Registration of charge 066846130011, created on 8 October 2019
03 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
29 Aug 2019 CS01 Confirmation statement made on 29 August 2019 with no updates