TRIPLE-A LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 Application to strike the company off the register

View Document

21/05/2521 May 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

01/04/251 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

01/04/251 April 2025 Current accounting period extended from 2025-03-31 to 2025-04-30

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

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

View Accounts

18/05/2318 May 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

14/10/2214 October 2022 Micro company accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

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

View Accounts

15/10/2115 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

11/07/1811 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

28/06/1628 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

27/03/1627 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

16/10/1516 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PIERCE / 24/04/2015

View Document

24/04/1524 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

10/06/1410 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

23/04/1423 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, SECRETARY ROGER PIERCE

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM 2B GORING ROAD LONDON N11 2BX

View Document

26/11/1326 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/04/1321 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/03/1231 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

18/10/1118 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/03/1128 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ROGER PIERCE / 28/03/2011

View Document

29/11/1029 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/04/107 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PIERCE / 07/04/2010

View Document

20/01/1020 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 REGISTERED OFFICE CHANGED ON 11/04/00 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ

View Document

11/04/0011 April 2000 SECRETARY RESIGNED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 NEW SECRETARY APPOINTED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 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