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)
05 Nov 2018 AD01 Registered office address changed from C/O Beatons Accountants C/O Duncan Hall Unit 8, Elms Industrial Estate Church Road Harold Wood Romford Essex RM3 0JU to Bradfield Centre, 184 Cambridge Science Park, Milton Road Cambridge CB4 0GA on 5 November 2018
15 Oct 2018 PSC02 Notification of Triumph Holdings Limited as a person with significant control on 10 October 2018
15 Oct 2018 PSC07 Cessation of Duncan Francis Hall as a person with significant control on 10 October 2018
15 Oct 2018 AP01 Appointment of Mr Phil M'caw as a director on 10 October 2018
15 Oct 2018 TM01 Termination of appointment of Peter John Brummitt as a director on 10 October 2018
15 Oct 2018 TM01 Termination of appointment of Beverley Jane Mehentee as a director on 10 October 2018
15 Oct 2018 AP01 Appointment of Miss Tammy Finnigan as a director on 10 October 2018
05 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
26 Sep 2018 RP04CS01 Second filing of Confirmation Statement dated 04/10/2017
26 Sep 2018 RP04CS01 Second filing of Confirmation Statement dated 04/10/2016
05 Sep 2018 RP04AR01 Second filing of the annual return made up to 4 October 2015
05 Sep 2018 RP04AR01 Second filing of the annual return made up to 4 October 2014
07 Aug 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 January 2014
  • GBP 1,123
21 Jun 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 December 2017
13 Jun 2018 SH01 Statement of capital following an allotment of shares on 2 July 2015
  • GBP 1,205
11 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 standard industrial classification code, statement of capital, trading status of shares & shareholder information was registered on 26/09/2018
03 May 2017 AA Total exemption small company accounts made up to 31 October 2016
16 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 standard industrial classification code, statement of capital, trading status of shares & shareholder information was registered on 26/09/2018
31 May 2016 AA Total exemption small company accounts made up to 31 October 2015
05 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 250,000
  • ANNOTATION Clarification a second filed AR01 was registered on 05/09/2018
27 Jul 2015 AP01 Appointment of Mr Peter John Brummitt as a director on 2 July 2015
27 Jul 2015 AP01 Appointment of Ms Beverley Jane Mehentee as a director on 2 July 2015
01 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
11 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-11
  • GBP 126,011
  • ANNOTATION Clarification a second filed AR01 was registered on 05/09/2018