TRIPLE NET (HOLDINGS) LIMITED
Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Confirmation statement made on 2025-04-24 with no updates |
25/03/2525 March 2025 | |
09/12/249 December 2024 | Amended total exemption full accounts made up to 2023-12-31 |
25/10/2425 October 2024 | Total exemption full accounts made up to 2023-12-31 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-04 with updates |
01/02/241 February 2024 | Appointment of Mr Mansing Awotar as a director on 2023-12-04 |
22/01/2422 January 2024 | Sub-division of shares on 2023-12-04 |
09/01/249 January 2024 | Total exemption full accounts made up to 2022-12-31 |
24/12/2324 December 2023 | Resolutions |
24/12/2324 December 2023 | Resolutions |
24/12/2324 December 2023 | Resolutions |
24/12/2324 December 2023 | Resolutions |
24/12/2324 December 2023 | Memorandum and Articles of Association |
14/12/2314 December 2023 | Change of share class name or designation |
13/12/2313 December 2023 | Appointment of Gary Ross Campbell as a director on 2023-12-04 |
13/12/2313 December 2023 | Appointment of George Thomas Grimes as a director on 2023-12-04 |
13/12/2313 December 2023 | Registration of charge 076484210003, created on 2023-12-04 |
13/12/2313 December 2023 | Notification of Triple Net Trustees Limited as a person with significant control on 2023-12-04 |
13/12/2313 December 2023 | Cessation of David Ian Roberts as a person with significant control on 2023-12-04 |
13/12/2313 December 2023 | Statement of capital following an allotment of shares on 2023-12-04 |
13/12/2313 December 2023 | Termination of appointment of David Ian Roberts as a director on 2023-12-04 |
11/07/2311 July 2023 | Satisfaction of charge 2 in full |
11/07/2311 July 2023 | Satisfaction of charge 1 in full |
14/06/2314 June 2023 | Change of details for Mr David Ian Roberts as a person with significant control on 2023-01-01 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-04 with updates |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-08 with updates |
02/12/222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
07/01/227 January 2022 | Registered office address changed from 17 Hanover Square London W1S 1BN England to 2nd Floor 5-6 Clipstone Street London W1W 6BB on 2022-01-07 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
08/01/198 January 2019 | REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 4TH FLOOR, 2 EASTBOURNE TERRACE LONDON W2 6LG ENGLAND |
01/10/181 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | DIRECTOR APPOINTED MR EOIN HARRY CONWAY |
11/06/1811 June 2018 | APPOINTMENT TERMINATED, DIRECTOR BOBBY SHEEHAN |
08/02/188 February 2018 | DIRECTOR APPOINTED MR RUSSELL STEVEN COETZEE |
08/02/188 February 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
08/01/188 January 2018 | REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 4TH FLOOR ADAM HOUSE 1 FITZROY SQUARE LONDON W1T 5HE |
05/10/175 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
11/10/1611 October 2016 | DIRECTOR APPOINTED MR MICHAEL SMITH |
05/10/165 October 2016 | 31/12/15 TOTAL EXEMPTION FULL |
05/08/165 August 2016 | APPOINTMENT TERMINATED, DIRECTOR TREVOR DACOSTA |
13/06/1613 June 2016 | DIRECTOR APPOINTED MR TREVOR KEITH DACOSTA |
01/04/161 April 2016 | APPOINTMENT TERMINATED, DIRECTOR NICOLA FOLEY |
12/01/1612 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
09/10/159 October 2015 | 31/12/14 TOTAL EXEMPTION FULL |
01/06/151 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
13/03/1513 March 2015 | DIRECTOR APPOINTED MS NICOLA FOLEY |
22/12/1422 December 2014 | APPOINTMENT TERMINATED, SECRETARY GARY JONES |
22/12/1422 December 2014 | DIRECTOR APPOINTED MR BOBBY BRENDAN SHEEHAN |
03/10/143 October 2014 | 31/12/13 TOTAL EXEMPTION FULL |
04/06/144 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
27/09/1327 September 2013 | 31/12/12 TOTAL EXEMPTION FULL |
05/06/135 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / GARY JONES / 08/03/2013 |
05/06/135 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN ROBERTS / 08/03/2013 |
05/06/135 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD ANTHONY QUAYLE / 08/03/2013 |
05/06/135 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
04/04/134 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
04/04/134 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/03/138 March 2013 | REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 25 GOSFIELD STREET LONDON W1W 6HQ |
04/10/124 October 2012 | 31/12/11 TOTAL EXEMPTION FULL |
29/05/1229 May 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
24/02/1224 February 2012 | PREVSHO FROM 31/05/2012 TO 31/12/2011 |
26/05/1126 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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