Advanced company searchLink opens in new window

TRIUMPHDEAL LIMITED

Company number 02203847

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)
11 Mar 2024 AA Accounts for a dormant company made up to 31 December 2023
04 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
29 Nov 2023 TM02 Termination of appointment of Molly Banham as a secretary on 29 November 2023
29 Nov 2023 AP03 Appointment of Mr. Michael Andrew Lonnon as a secretary on 29 November 2023
26 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
02 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
23 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
02 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
12 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
14 Jun 2021 AD03 Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH
10 Jun 2021 AD02 Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
21 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
02 Dec 2020 AP01 Appointment of Mr Keith Andrew Simmons as a director on 1 December 2020
02 Dec 2020 TM01 Termination of appointment of Ralph David Hawkins as a director on 1 December 2020
28 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
19 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Aug 2019 TM01 Termination of appointment of Steven James Roche as a director on 1 August 2019
14 Aug 2019 AP01 Appointment of Mr Paul Nicholas Moody as a director on 1 August 2019
20 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
19 Oct 2018 AP03 Appointment of Miss Molly Banham as a secretary on 19 October 2018
19 Oct 2018 TM02 Termination of appointment of Colin Richard Clapham as a secretary on 19 October 2018
05 Sep 2018 AD03 Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
05 Sep 2018 AD02 Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
09 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017