Advanced company searchLink opens in new window

IRAF TRIUMPH LTD

Company number 11951887

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)
10 Sep 2024 AA Full accounts made up to 31 December 2023
06 Aug 2024 TM01 Termination of appointment of Timothy Geoffrey Thorp as a director on 31 July 2024
24 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
28 Jul 2023 AA Full accounts made up to 31 December 2022
20 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
09 Sep 2022 AA Full accounts made up to 31 December 2021
02 Aug 2022 CH01 Director's details changed for Mr Stuart Nicholas Jackson on 2 March 2022
01 Aug 2022 TM01 Termination of appointment of David Christopher Hudson as a director on 28 July 2022
09 May 2022 CH01 Director's details changed for Mr Timothy Geoffrey Thorp on 2 March 2022
09 May 2022 CH01 Director's details changed for Mr David Christopher Hudson on 2 March 2022
09 May 2022 CH01 Director's details changed for Mr Keith David Butcher on 2 March 2022
03 May 2022 PSC05 Change of details for Iraf Triumph Holdings Limited as a person with significant control on 17 April 2019
29 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with updates
29 Apr 2022 SH01 Statement of capital following an allotment of shares on 29 March 2022
  • GBP 21,562,283
04 Mar 2022 PSC05 Change of details for Iraf Triumph Holdings Limited as a person with significant control on 2 March 2022
02 Mar 2022 AD01 Registered office address changed from Level 7 One Bartholomew Close Barts Square London EC1A 7BL United Kingdom to 10 Cork Street London W1S 3LW on 2 March 2022
04 Feb 2022 TM02 Termination of appointment of Emily Mendes as a secretary on 4 February 2022
04 Feb 2022 AP04 Appointment of Iq Eq Secretaries (Uk) Limited as a secretary on 4 February 2022
24 Nov 2021 SH01 Statement of capital following an allotment of shares on 22 November 2021
  • GBP 21,018,362
23 Jul 2021 AA Full accounts made up to 31 December 2020
05 May 2021 SH01 Statement of capital following an allotment of shares on 28 April 2021
  • GBP 18,312,829
26 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with updates
18 Dec 2020 SH01 Statement of capital following an allotment of shares on 16 December 2020
  • GBP 15,734,567
23 Sep 2020 AP01 Appointment of Mr David Christopher Hudson as a director on 21 September 2020
21 Sep 2020 TM01 Termination of appointment of David Christopher Hudson as a director on 21 September 2020