Advanced company searchLink opens in new window

TRIUMPH RESEARCH INTELLIGENCE LIMITED

Company number 08718740

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)
26 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
25 Sep 2023 AA01 Previous accounting period extended from 30 December 2022 to 31 December 2022
24 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
13 Jul 2022 PSC05 Change of details for Triumph Holdings Limited as a person with significant control on 12 October 2020
13 Jul 2022 CH01 Director's details changed for Mr Philip M'caw on 12 October 2020
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with updates
20 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Article 14.3 disapplied / transaction documents approved 28/10/2020
12 Oct 2020 AD01 Registered office address changed from Bradfield Centre, 184 Cambridge Science Park, Milton Road Cambridge CB4 0GA United Kingdom to 1 Signet Court Swanns Road Cambridge CB5 8LA on 12 October 2020
09 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
22 May 2020 CH01 Director's details changed for Mr Phil Hepton M'caw on 22 May 2020
22 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
02 Jan 2020 AA Total exemption full accounts made up to 31 December 2018
29 Nov 2019 PSC05 Change of details for Triumph Holdings Limited as a person with significant control on 5 November 2018
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
11 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of and the transactions documents entered into by the company is aprroved/company business 16/08/2019
11 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Authorising conflict of interest 16/08/2019
04 Jul 2019 CH01 Director's details changed for Mr Duncan Francis Hall on 4 July 2019
24 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with updates
24 Apr 2019 CH01 Director's details changed for Mr Phil Hepton M'caw on 10 October 2018