Founded in 1997, Triton Technology Ltd have registered office in Leicester. We don't know the number of employees at this company. Triton Technology Ltd is registered for VAT. Gent, Amanda, Mason, Nigel are the current directors of the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GENT, Amanda | 23 December 2019 | - | 1 |
MASON, Nigel | 11 March 2011 | 23 December 2019 | 1 |
Document Type | Date | |
---|---|---|
TM02 - Termination of appointment of secretary | 24 December 2019 | |
TM01 - Termination of appointment of director | 24 December 2019 | |
AP01 - Appointment of director | 24 December 2019 | |
AP03 - Appointment of secretary | 24 December 2019 | |
CS01 - N/A | 15 October 2019 | |
AA - Annual Accounts | 10 October 2019 | |
AA - Annual Accounts | 25 March 2019 | |
CS01 - N/A | 10 October 2018 | |
AA - Annual Accounts | 16 April 2018 | |
CS01 - N/A | 06 February 2018 | |
DISS40 - Notice of striking-off action discontinued | 16 December 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 December 2017 | |
AA - Annual Accounts | 10 January 2017 | |
CS01 - N/A | 07 October 2016 | |
AR01 - Annual Return | 16 October 2015 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 16 October 2014 | |
AUD - Auditor's letter of resignation | 30 September 2014 | |
AA - Annual Accounts | 29 September 2014 | |
MISC - Miscellaneous document | 24 September 2014 | |
AR01 - Annual Return | 25 October 2013 | |
AA - Annual Accounts | 17 September 2013 | |
AR01 - Annual Return | 14 November 2012 | |
CH03 - Change of particulars for secretary | 14 November 2012 | |
CH01 - Change of particulars for director | 14 November 2012 | |
AD01 - Change of registered office address | 14 November 2012 | |
AA - Annual Accounts | 19 September 2012 | |
AA01 - Change of accounting reference date | 04 January 2012 | |
AR01 - Annual Return | 22 November 2011 | |
AD01 - Change of registered office address | 22 November 2011 | |
AA - Annual Accounts | 22 June 2011 | |
AA01 - Change of accounting reference date | 19 May 2011 | |
AA01 - Change of accounting reference date | 12 April 2011 | |
AD01 - Change of registered office address | 12 April 2011 | |
AP03 - Appointment of secretary | 07 April 2011 | |
AP01 - Appointment of director | 06 April 2011 | |
TM02 - Termination of appointment of secretary | 01 April 2011 | |
TM01 - Termination of appointment of director | 01 April 2011 | |
TM01 - Termination of appointment of director | 01 April 2011 | |
TM01 - Termination of appointment of director | 01 April 2011 | |
TM01 - Termination of appointment of director | 01 April 2011 | |
TM01 - Termination of appointment of director | 01 April 2011 | |
TM01 - Termination of appointment of director | 01 April 2011 | |
TM01 - Termination of appointment of director | 01 April 2011 | |
MISC - Miscellaneous document | 29 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 March 2011 | |
AA - Annual Accounts | 21 February 2011 | |
AR01 - Annual Return | 27 September 2010 | |
CH01 - Change of particulars for director | 27 September 2010 | |
CH01 - Change of particulars for director | 27 September 2010 | |
CH01 - Change of particulars for director | 27 September 2010 | |
CH01 - Change of particulars for director | 27 September 2010 | |
AA - Annual Accounts | 15 April 2010 | |
MG01 - Particulars of a mortgage or charge | 30 October 2009 | |
AR01 - Annual Return | 12 October 2009 | |
RESOLUTIONS - N/A | 09 May 2009 | |
288a - Notice of appointment of directors or secretaries | 09 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 May 2009 | |
123 - Notice of increase in nominal capital | 09 May 2009 | |
288a - Notice of appointment of directors or secretaries | 06 April 2009 | |
288a - Notice of appointment of directors or secretaries | 06 April 2009 | |
288a - Notice of appointment of directors or secretaries | 06 April 2009 | |
AA - Annual Accounts | 12 March 2009 | |
363a - Annual Return | 21 October 2008 | |
AA - Annual Accounts | 13 May 2008 | |
363a - Annual Return | 26 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 September 2007 | |
AA - Annual Accounts | 25 June 2007 | |
225 - Change of Accounting Reference Date | 27 February 2007 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 03 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 November 2006 | |
363a - Annual Return | 16 October 2006 | |
353 - Register of members | 16 October 2006 | |
287 - Change in situation or address of Registered Office | 01 September 2006 | |
RESOLUTIONS - N/A | 23 August 2006 | |
RESOLUTIONS - N/A | 23 August 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 23 August 2006 | |
AA - Annual Accounts | 13 July 2006 | |
AA - Annual Accounts | 08 December 2005 | |
363a - Annual Return | 27 October 2005 | |
353 - Register of members | 27 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 January 2005 | |
AA - Annual Accounts | 14 December 2004 | |
363s - Annual Return | 08 October 2004 | |
AA - Annual Accounts | 14 January 2004 | |
363s - Annual Return | 07 October 2003 | |
RESOLUTIONS - N/A | 27 March 2003 | |
MEM/ARTS - N/A | 27 March 2003 | |
AA - Annual Accounts | 31 January 2003 | |
363s - Annual Return | 27 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 September 2002 | |
287 - Change in situation or address of Registered Office | 18 February 2002 | |
AA - Annual Accounts | 07 December 2001 | |
363s - Annual Return | 25 September 2001 | |
AA - Annual Accounts | 20 January 2001 | |
363s - Annual Return | 25 September 2000 | |
395 - Particulars of a mortgage or charge | 14 April 2000 | |
AA - Annual Accounts | 04 January 2000 | |
363s - Annual Return | 17 September 1999 | |
395 - Particulars of a mortgage or charge | 04 September 1999 | |
AA - Annual Accounts | 14 October 1998 | |
363s - Annual Return | 08 October 1998 | |
225 - Change of Accounting Reference Date | 09 October 1997 | |
NEWINC - New incorporation documents | 22 September 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 26 October 2009 | Fully Satisfied |
N/A |
Mortgage debenture | 03 April 2000 | Fully Satisfied |
N/A |
Rent deposit deed | 16 August 1999 | Fully Satisfied |
N/A |