TRIPLE NET INVESTMENTS LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

14/10/2414 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

11/10/2311 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

12/10/2212 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

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

View Document

29/07/2029 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 4TH FLOOR, 2 EASTBOURNE TERRACE LONDON W2 6LG ENGLAND

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR DAVID IAN ROBERTS

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR BOBBY SHEEHAN

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR EOIN HARRY CONWAY

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR RUSSELL STEVEN COETZEE

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 4TH FLOOR ADAM HOUSE 1 FITZROY SQUARE LONDON W1T 5HE

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 4TH FLOOR, 2 EASTBOURNE TERRACE LONDON W2 6LG ENGLAND

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR MICHAEL SMITH

View Document

25/08/1625 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR DACOSTA

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR TREVOR KEITH DACOSTA

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA FOLEY

View Document

12/01/1612 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/10/156 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MS NICOLA FOLEY

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, SECRETARY GARETH JONES

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR BOBBY BRENDAN SHEEHAN

View Document

13/10/1413 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

08/11/138 November 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 25 GOSFIELD STREET LONDON W1W 6HQ

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/10/124 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

02/10/122 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

19/05/1119 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD ANTHONY QUAYLE / 01/10/2009

View Document

12/11/1012 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

12/11/1012 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GARETH JONES / 01/10/2009

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD ANTHONY QUAYLE / 01/10/2009

View Document

09/11/099 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/10/0829 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

03/10/073 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

03/11/043 November 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

03/11/043 November 2004 SECRETARY RESIGNED

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 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