TRIPLE A BUSINESS DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Director's details changed for Mr. Steven Jergen Jorgensen on 2025-06-17

View Document

17/06/2517 June 2025 Change of details for Mr. Steven Jergen Jorgensen as a person with significant control on 2025-06-17

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

13/05/2513 May 2025 Registered office address changed from C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA England to 5th Floor 40 Queen Street London EC4R 1DD on 2025-05-13

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 2022-10-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM PROGRESS HOUSE 396 WILMSLOW ROAD WITHINGTON MANCHESTER M20 3BN

View Document

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MR. STEVEN JERGEN JORGENSEN / 19/05/2019

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEVEN JERGEN JORGENSEN / 19/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / MR. STEVEN JERGEN JORGENSEN / 06/04/2018

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEVEN JERGEN JORGENSEN / 10/06/2018

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / MR. STEVEN JERGEN JORGENSEN / 06/04/2017

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEVEN JERGEN JORGENSEN / 30/01/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JORGENSEN

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/07/1620 July 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/01/1617 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/07/157 July 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/11/1412 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/07/149 July 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JERGEN JORGENSEN / 18/03/2014

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/07/1311 July 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/09/1219 September 2012 DISS40 (DISS40(SOAD))

View Document

18/09/1218 September 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM PROGRESS HOUSE 396 WILMSLOW ROAD WITHINGTON MANCHESTER M20 3BN UNITED KINGDOM

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 74 DICKENSON ROAD MANCHESTER M14 5HF UNITED KINGDOM

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/02/123 February 2012 PREVSHO FROM 31/05/2011 TO 30/04/2011

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM PROGRESS HOUSE 396 WILMSLOW ROAD WITHINGTON MANCHESTER M20 3BN ENGLAND

View Document

21/06/1121 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

08/06/108 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/06/108 June 2010 COMPANY NAME CHANGED A.J.S. INVESTMENTS LIMITED CERTIFICATE ISSUED ON 08/06/10

View Document

19/05/1019 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MR SINGH LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company