TRITON TELECOM - History of Changes


DateDescription
2025-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/25, WITH UPDATES
2024-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/24
2024-12-04 insert about_pages_linkeddomain cookiedatabase.org
2024-12-04 insert about_pages_linkeddomain facebook.com
2024-12-04 insert about_pages_linkeddomain grace-cares.com
2024-12-04 insert about_pages_linkeddomain instagram.com
2024-12-04 insert about_pages_linkeddomain linkedin.com
2024-12-04 insert about_pages_linkeddomain mibsl.co.uk
2024-12-04 insert about_pages_linkeddomain twitter.com
2024-12-04 insert contact_pages_linkeddomain cookiedatabase.org
2024-12-04 insert contact_pages_linkeddomain facebook.com
2024-12-04 insert contact_pages_linkeddomain grace-cares.com
2024-12-04 insert contact_pages_linkeddomain instagram.com
2024-12-04 insert contact_pages_linkeddomain linkedin.com
2024-12-04 insert contact_pages_linkeddomain mibsl.co.uk
2024-12-04 insert contact_pages_linkeddomain twitter.com
2024-12-04 insert index_pages_linkeddomain cookiedatabase.org
2024-12-04 insert index_pages_linkeddomain facebook.com
2024-12-04 insert index_pages_linkeddomain grace-cares.com
2024-12-04 insert index_pages_linkeddomain instagram.com
2024-12-04 insert index_pages_linkeddomain linkedin.com
2024-12-04 insert index_pages_linkeddomain mibsl.co.uk
2024-12-04 insert index_pages_linkeddomain twitter.com
2024-12-04 insert person Daanyaal Hussain
2024-12-04 insert person Natalie Worledge
2024-12-04 insert service_pages_linkeddomain cookiedatabase.org
2024-12-04 insert service_pages_linkeddomain facebook.com
2024-12-04 insert service_pages_linkeddomain grace-cares.com
2024-12-04 insert service_pages_linkeddomain instagram.com
2024-12-04 insert service_pages_linkeddomain linkedin.com
2024-12-04 insert service_pages_linkeddomain mibsl.co.uk
2024-12-04 insert service_pages_linkeddomain twitter.com
2024-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/24, WITH UPDATES
2024-04-08 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-08 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/23, NO UPDATES
2023-04-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMINOS GROUP LIMITED
2023-03-13 update statutory_documents CESSATION OF DEAN ANTHONY BILLINGTON AS A PSC
2023-01-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-08-04 delete person Jodi Cole
2022-05-05 insert managingdirector Dean Billington
2022-05-05 delete about_pages_linkeddomain mibsl.co.uk
2022-05-05 delete contact_pages_linkeddomain mibsl.co.uk
2022-05-05 delete index_pages_linkeddomain mibsl.co.uk
2022-05-05 delete service_pages_linkeddomain mibsl.co.uk
2022-05-05 delete solution_pages_linkeddomain mibsl.co.uk
2022-05-05 delete source_ip 77.68.64.0
2022-05-05 insert person Dean Billington
2022-05-05 insert person Jodi Cole
2022-05-05 insert source_ip 185.137.220.8
2022-05-05 update founded_year null => 2011
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/22, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-07-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-06-16 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2021-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-02-08 delete address 3B SWALLOWFIELD COURTYARD WOLVERHAMPTON ROAD OLDBURY WEST MIDLANDS ENGLAND B69 2JG
2021-02-08 insert address 5A THE COURTYARD MERIDEN ROAD BERKSWELL COVENTRY ENGLAND CV7 7SH
2021-02-08 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-02-08 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-02-08 update registered_address
2021-01-25 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2020-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2020 FROM 3B SWALLOWFIELD COURTYARD WOLVERHAMPTON ROAD OLDBURY WEST MIDLANDS B69 2JG ENGLAND
2020-10-15 update website_status DomainNotFound => OK
2020-08-09 update num_mort_outstanding 1 => 0
2020-08-09 update num_mort_satisfied 0 => 1
2020-08-03 update website_status OK => DomainNotFound
2020-07-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076026800001
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES
2019-12-15 delete source_ip 79.170.44.95
2019-12-15 insert source_ip 77.68.64.0
2019-10-11 update statutory_documents CESSATION OF MARK ANTHONY MCLOUGHLIN AS A PSC
2019-10-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK MCLOUGHLIN
2019-10-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-10-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-10-07 update num_mort_charges 0 => 1
2019-10-07 update num_mort_outstanding 0 => 1
2019-09-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076026800001
2019-09-02 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES
2018-08-09 delete address HIGHDOWN HOUSE 11 HIGHDOWN ROAD LEAMINGTON SPA WARWICKSHIRE ENGLAND CV31 1XT
2018-08-09 insert address 3B SWALLOWFIELD COURTYARD WOLVERHAMPTON ROAD OLDBURY WEST MIDLANDS ENGLAND B69 2JG
2018-08-09 update registered_address
2018-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2018 FROM HIGHDOWN HOUSE 11 HIGHDOWN ROAD LEAMINGTON SPA WARWICKSHIRE CV31 1XT ENGLAND
2018-07-08 update account_category null => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-07-08 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-06-13 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2017-07-17 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-07-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY MCLOUGHLIN / 10/04/2017
2016-08-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-08-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-07-21 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-08 delete address SUITES 104-107 SHELDON CHAMBERS 2235-2243 COVENTRY ROAD SHELDON BIRMINGHAM WEST MIDLANDS B26 3NW
2016-07-08 insert address HIGHDOWN HOUSE 11 HIGHDOWN ROAD LEAMINGTON SPA WARWICKSHIRE ENGLAND CV31 1XT
2016-07-08 update registered_address
2016-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2016 FROM SUITES 104-107 SHELDON CHAMBERS 2235-2243 COVENTRY ROAD SHELDON BIRMINGHAM WEST MIDLANDS B26 3NW
2016-05-14 update returns_last_madeup_date 2015-04-13 => 2016-04-13
2016-05-14 update returns_next_due_date 2016-05-11 => 2017-05-11
2016-04-29 update statutory_documents 13/04/16 FULL LIST
2015-11-09 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-11-09 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-10-28 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-09 update returns_last_madeup_date 2014-04-13 => 2015-04-13
2015-06-09 update returns_next_due_date 2015-05-11 => 2016-05-11
2015-05-21 update statutory_documents 13/04/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-09-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-08-21 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-07-09 update website_status FlippedRobots => OK
2014-06-09 update website_status OK => FlippedRobots
2014-05-07 update returns_last_madeup_date 2013-04-13 => 2014-04-13
2014-05-07 update returns_next_due_date 2014-05-11 => 2015-05-11
2014-04-14 update statutory_documents 13/04/14 FULL LIST
2013-11-27 delete index_pages_linkeddomain catholicpartnership.com
2013-11-27 insert index_pages_linkeddomain google.com
2013-11-27 insert index_pages_linkeddomain saltleytrust.org.uk
2013-11-27 insert index_pages_linkeddomain tritontelecommunications.co.uk
2013-11-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-11-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-10-08 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-13 => 2013-04-13
2013-06-26 update returns_next_due_date 2013-05-11 => 2014-05-11
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-13 => 2014-01-31
2013-06-21 delete address 285 BROOKVALE ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B23 7RL
2013-06-21 insert address SUITES 104-107 SHELDON CHAMBERS 2235-2243 COVENTRY ROAD SHELDON BIRMINGHAM WEST MIDLANDS B26 3NW
2013-06-21 update registered_address
2013-06-21 insert sic_code 61900 - Other telecommunications activities
2013-06-21 update returns_last_madeup_date null => 2012-04-13
2013-06-21 update returns_next_due_date 2012-05-11 => 2013-05-11
2013-05-09 update statutory_documents 13/04/13 FULL LIST
2013-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN ANTHONY BILLINGTON / 01/04/2013
2013-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY MCLOUGHLIN / 01/04/2013
2013-04-18 delete phone 0800 0845
2013-04-18 delete source_ip 82.165.207.69
2013-04-18 insert index_pages_linkeddomain catholicpartnership.com
2013-04-18 insert source_ip 79.170.44.95
2012-09-06 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-07-11 update statutory_documents 13/04/12 FULL LIST
2012-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 285 BROOKVALE ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B23 7RL
2011-04-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION