TRIPLE BUSINESS FEATURE LTD

Company Documents

DateDescription
25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

08/11/168 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WOLFGANG ULRICH FISCHER / 15/04/2015

View Document

09/02/169 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

17/11/1517 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

18/05/1518 May 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WOLFGANG ULRICH FISCHER / 01/01/2015

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM
SHERATON HOUSE CASTLE PARK
CAMBRIDGE
CB3 0AX

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM
UNIT 7 AVENUE BUSINESS PARK
BROCKLEY ROAD ELSWORTH
CAMBRIDGE
CB23 4EY
ENGLAND

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM
UNIT 7 AND 8 AVENUE BUSINESS PARK
BROCKLEY ROAD
ELSWORTH
CB23 4EY
ENGLAND

View Document

05/02/135 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/02/126 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALDER

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MR WOLFGANG ULRICH FISCHER

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR WOLFGANG FISCHER

View Document

10/02/1110 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WOLFGANG ULRICH FISHER / 10/02/2011

View Document

07/12/107 December 2010 DIRECTOR APPOINTED MR STEPHEN GEORGE WALDER

View Document

05/02/105 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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