Advanced company searchLink opens in new window

TRITONX LIMITED

Company number 11910630

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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2021 DS01 Application to strike the company off the register
26 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
23 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
23 Jul 2021 PSC04 Change of details for Mr Milo Mccloud as a person with significant control on 23 July 2021
23 Jul 2021 CH01 Director's details changed for Mr Milo Mccloud on 23 July 2021
22 Jul 2021 DS02 Withdraw the company strike off application
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2021 DS01 Application to strike the company off the register
14 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
02 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
02 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-26
24 Jun 2020 SH01 Statement of capital following an allotment of shares on 3 April 2019
  • GBP 100
24 Jun 2020 PSC07 Cessation of Riccardo Denardis as a person with significant control on 21 May 2020
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
28 Sep 2019 AD01 Registered office address changed from 702 Chapelier House Eastfields Avenue London SW18 1LR United Kingdom to 10 Orange Street London WC2H7DG on 28 September 2019
10 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
03 Apr 2019 CH01 Director's details changed for Mr Milo Mccloud on 3 April 2019
03 Apr 2019 PSC04 Change of details for Mr Milo Mccloud as a person with significant control on 3 April 2019
03 Apr 2019 PSC01 Notification of Paul Burnham as a person with significant control on 3 April 2019
03 Apr 2019 PSC01 Notification of Riccardo Denardis as a person with significant control on 3 April 2019
02 Apr 2019 AP01 Appointment of Mr Paul Simon Burnham as a director on 2 April 2019
28 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-28
  • GBP 1