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)
19 Aug 2014 AD01 Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014
15 Aug 2014 AD01 Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014
05 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
06 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Jan 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1
11 Jan 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
09 Jan 2013 AP01 Appointment of Mr Howard Michael Meaney as a director
09 Jan 2013 TM01 Termination of appointment of Alexandra O'connell as a director
09 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
09 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
09 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
18 Sep 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
03 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Sep 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
27 Sep 2011 CH01 Director's details changed for Mr Paul Dieter Schmidt on 29 August 2011
20 Jun 2011 AD01 Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP United Kingdom on 20 June 2011
28 Feb 2011 TM01 Termination of appointment of Matthew Chapman as a director
01 Feb 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Sep 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
22 Sep 2010 CH01 Director's details changed for Ms Ruth Beechey on 29 August 2010
28 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1
22 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1
26 Feb 2010 AA Accounts for a dormant company made up to 31 December 2009
02 Dec 2009 AP01 Appointment of Alexandra O'connell as a director