TRIPLE C CHANGE LTD

Company Documents

DateDescription
24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/2013 March 2020 APPLICATION FOR STRIKING-OFF

View Document

31/10/1931 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH MARGARET ANDREWS

View Document

30/05/1930 May 2019 COMPANY NAME CHANGED THE MENTAL HEALTH AND WELLBEING COMPANY LIMITED CERTIFICATE ISSUED ON 30/05/19

View Document

09/05/199 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/198 May 2019 31/03/19 STATEMENT OF CAPITAL GBP 100

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MRS SARAH MARGARET ANDREWS

View Document

24/04/1924 April 2019 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 16 16 COOMBE RISE SALTDEAN BRIGHTON EAST SUSSEX BN2 8QN ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 84 WAYLAND AVE 84 WAYLAND AVENUE BRIGHTON EAST SUSSEX BN1 5JN ENGLAND

View Document

01/09/181 September 2018 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