TRIPLE POINT ENERGY TRANSITION PLC

Company Documents

DateDescription
23/07/2523 July 2025 NewRegistered office address changed from C/O Rrs Department, Evelyn Partners Llp Gresham Street London EC2V 7BG to C/O Rrs Dept, S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-07-23

View Document

16/06/2516 June 2025 NewAuditor's resignation

View Document

29/04/2529 April 2025 Declaration of solvency

View Document

11/03/2511 March 2025 Termination of appointment of Hanway Advisory Limited as a secretary on 2025-02-24

View Document

06/03/256 March 2025 Resolutions

View Document

06/03/256 March 2025 Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to C/O Rrs Department, Evelyn Partners Llp Gresham Street London EC2V 7BG on 2025-03-06

View Document

06/03/256 March 2025 Appointment of a voluntary liquidator

View Document

27/02/2527 February 2025 Termination of appointment of Sonia Mccorquodale as a director on 2025-02-24

View Document

27/02/2527 February 2025 Termination of appointment of Anthony Alfred Leigh White as a director on 2025-02-24

View Document

27/02/2527 February 2025 Termination of appointment of Rosemary Jane Cecilia Boot as a director on 2025-02-24

View Document

19/12/2419 December 2024 Termination of appointment of John Edward Roberts as a director on 2024-12-19

View Document

03/10/243 October 2024 Secretary's details changed for Hanway Advisory Limited on 2024-10-03

View Document

03/09/243 September 2024 Resolutions

View Document

07/08/247 August 2024 Full accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2024-07-11

View Document

10/07/2410 July 2024 Registered office address changed from 1 King William Street London EC4N 7AF United Kingdom to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2024-07-10

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Resolutions

View Document

29/11/2329 November 2023 Director's details changed for Ms Sonia Mccorquodale on 2023-05-01

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023 Resolutions

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

27/07/2327 July 2023 Full accounts made up to 2023-03-31

View Document

30/09/2230 September 2022 Director's details changed for Dr John Edward Roberts on 2022-05-24

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

12/09/2212 September 2022 Resolutions

View Document

12/09/2212 September 2022 Full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Statement of capital following an allotment of shares on 2021-12-16

View Document

05/07/215 July 2021 Statement of capital following an allotment of shares on 2021-06-23

View Document

16/06/2116 June 2021 Full accounts made up to 2021-03-31

View Document

01/07/201 July 2020 CURRSHO FROM 30/06/2021 TO 31/03/2021

View Document

23/06/2023 June 2020 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