TRIPLE A CONSULTING LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

18/10/2318 October 2023 Micro company accounts made up to 2023-08-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/01/2216 January 2022 Director's details changed for Mr Hans Peter Ankarlou on 2022-01-11

View Document

16/01/2216 January 2022 Change of details for Mr Hans Peter Ankarlou as a person with significant control on 2022-01-11

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

07/10/207 October 2020 PSC'S CHANGE OF PARTICULARS / MR HANS PETER ANKARLOU / 23/01/2020

View Document

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HANS PETER ANKARLOU / 23/01/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/08/2030 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MR PETER HANS ANKARLOU / 31/01/2019

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HANS ANKARLOU / 31/01/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MR PETER HANS ANKARLOU / 23/01/2018

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HANS ANKARLOU / 23/01/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR PETER HANS ANKARLOU / 17/08/2017

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/09/1517 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 1ST FLOOR HIGHLANDS HOUSE 165 THE BROADWAY LONDON SW19 1NE

View Document

16/09/1416 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/09/135 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 APPOINTMENT TERMINATED, SECRETARY STEVEN EAST

View Document

24/08/1224 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANKARLOU / 31/05/2012

View Document

24/02/1224 February 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

12/09/1112 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

30/12/1030 December 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANKARLOU / 18/08/2010

View Document

18/05/1018 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

01/09/091 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

26/11/0826 November 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

25/01/0825 January 2008 NEW SECRETARY APPOINTED

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

29/08/0729 August 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

17/06/0717 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 1ST FLOOR HIGHLANDS HOUSE 165 THE BROADWAY WIMBLEDON LONDON SW19 1NE

View Document

19/09/0619 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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