TRIPLEX PRODUCTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Confirmation statement made on 2025-07-06 with no updates |
14/01/2514 January 2025 | |
14/01/2514 January 2025 | |
14/01/2514 January 2025 | Audit exemption subsidiary accounts made up to 2024-04-30 |
14/01/2514 January 2025 | |
28/11/2428 November 2024 | Appointment of Thomas Ian Edwards as a director on 2024-11-27 |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-06 with updates |
07/02/247 February 2024 | |
07/02/247 February 2024 | |
07/02/247 February 2024 | |
07/02/247 February 2024 | Audit exemption subsidiary accounts made up to 2023-04-30 |
22/01/2422 January 2024 | Registration of charge 086899620003, created on 2024-01-19 |
04/08/234 August 2023 | Confirmation statement made on 2023-07-06 with no updates |
24/01/2324 January 2023 | |
24/01/2324 January 2023 | Audit exemption subsidiary accounts made up to 2022-04-30 |
24/01/2324 January 2023 | |
24/01/2324 January 2023 | |
24/10/2224 October 2022 | Previous accounting period shortened from 2022-09-30 to 2022-04-30 |
17/05/2217 May 2022 | Micro company accounts made up to 2021-09-30 |
20/12/2120 December 2021 | Director's details changed for Phillip John Stoker on 2021-11-26 |
03/12/213 December 2021 | Registration of charge 086899620002, created on 2021-11-26 |
30/11/2130 November 2021 | Appointment of David Andrew Kay as a director on 2021-11-26 |
30/11/2130 November 2021 | Appointment of Phillip John Stoker as a director on 2021-11-26 |
30/11/2130 November 2021 | Notification of Adlib Audio Limited as a person with significant control on 2021-11-26 |
30/11/2130 November 2021 | Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS to Adlib House Kitling Road Knowsley Business Park Prescot L34 9JS on 2021-11-30 |
30/11/2130 November 2021 | Cessation of Emma Claire Cornwall as a person with significant control on 2021-11-26 |
30/11/2130 November 2021 | Cessation of Ross Cornwall as a person with significant control on 2021-11-26 |
30/11/2130 November 2021 | Appointment of Mr Andrew Paul Dockerty as a director on 2021-11-26 |
30/11/2130 November 2021 | Appointment of John Christopher Hughes as a director on 2021-11-26 |
30/11/2130 November 2021 | Appointment of David Andrew Jones as a director on 2021-11-26 |
22/10/2122 October 2021 | Change of details for Mrs Emma Claire Cornwall as a person with significant control on 2021-09-09 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
01/08/211 August 2021 | Notification of Emma Claire Cornwall as a person with significant control on 2021-07-15 |
30/07/2130 July 2021 | Termination of appointment of Mark Sunderland as a director on 2021-07-15 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-06 with updates |
30/11/2030 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES |
01/06/201 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES |
02/04/192 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
07/08/187 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 086899620001 |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES |
20/07/1820 July 2018 | PSC'S CHANGE OF PARTICULARS / MR ROSS CORNWALL / 20/07/2018 |
11/05/1811 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
11/08/1711 August 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES |
11/05/1711 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
19/01/1719 January 2017 | 19/01/17 STATEMENT OF CAPITAL GBP 1000 |
19/01/1719 January 2017 | 19/01/17 STATEMENT OF CAPITAL GBP 700 |
19/01/1719 January 2017 | 19/01/17 STATEMENT OF CAPITAL GBP 500 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
06/07/166 July 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
10/03/1610 March 2016 | APPOINTMENT TERMINATED, DIRECTOR SAM O'RIORDAN |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
22/10/1522 October 2015 | Annual return made up to 13 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
11/02/1511 February 2015 | REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 50 CANBURY PARK ROAD KINGSTON UPON THAMES SURREY KT2 6LX UNITED KINGDOM |
10/02/1510 February 2015 | Annual return made up to 13 September 2014 with full list of shareholders |
31/01/1531 January 2015 | DISS40 (DISS40(SOAD)) |
20/01/1520 January 2015 | FIRST GAZETTE |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
13/09/1313 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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