This company is commonly known as Triumph Towers Ltd. The company was founded 9 years ago and was given the registration number 09609010. The firm's registered office is in LONDON. You can find them at Berkeley Suite 35 Berkeley Square, Mayfair, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | TRIUMPH TOWERS LTD |
---|---|---|
Company Number | : | 09609010 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 2015 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Berkeley Suite 35 Berkeley Square, Mayfair, London, England, W1J 5BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Berkeley Suite, 35 Berkeley Square, Mayfair, London, England, W1J 5BF | Director | 27 May 2015 | Active |
Mr Jacob Gregory Moore | ||
Notified on | : | 25 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Berkeley Suite, 35 Berkeley Square, London, England, W1J 5BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-09 | Gazette | Gazette dissolved compulsory. | Download |
2022-06-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-10 | Gazette | Gazette notice compulsory. | Download |
2021-08-31 | Gazette | Gazette filings brought up to date. | Download |
2021-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Gazette | Gazette notice compulsory. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-16 | Officers | Change person director company with change date. | Download |
2019-12-04 | Address | Change registered office address company with date old address new address. | Download |
2019-11-28 | Address | Change registered office address company with date old address new address. | Download |
2019-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-04 | Address | Change registered office address company with date old address new address. | Download |
2018-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Gazette | Gazette filings brought up to date. | Download |
2018-06-12 | Officers | Change person director company with change date. | Download |
2018-06-08 | Address | Default companies house registered office address applied. | Download |
2018-06-05 | Gazette | Gazette notice compulsory. | Download |
2018-04-11 | Officers | Change person director company with change date. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-26 | Address | Change registered office address company with date old address new address. | Download |
2017-05-10 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.