TRIPLEX PRODUCTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

14/01/2514 January 2025

View Document

28/11/2428 November 2024 Appointment of Thomas Ian Edwards as a director on 2024-11-27

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

07/02/247 February 2024

View Document

07/02/247 February 2024

View Document

07/02/247 February 2024

View Document

07/02/247 February 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

22/01/2422 January 2024 Registration of charge 086899620003, created on 2024-01-19

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

24/01/2324 January 2023

View Document

24/01/2324 January 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

24/01/2324 January 2023

View Document

24/01/2324 January 2023

View Document

24/10/2224 October 2022 Previous accounting period shortened from 2022-09-30 to 2022-04-30

View Document

17/05/2217 May 2022 Micro company accounts made up to 2021-09-30

View Document

20/12/2120 December 2021 Director's details changed for Phillip John Stoker on 2021-11-26

View Document

03/12/213 December 2021 Registration of charge 086899620002, created on 2021-11-26

View Document

30/11/2130 November 2021 Appointment of David Andrew Kay as a director on 2021-11-26

View Document

30/11/2130 November 2021 Appointment of Phillip John Stoker as a director on 2021-11-26

View Document

30/11/2130 November 2021 Notification of Adlib Audio Limited as a person with significant control on 2021-11-26

View Document

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

View Document

30/11/2130 November 2021 Cessation of Emma Claire Cornwall as a person with significant control on 2021-11-26

View Document

30/11/2130 November 2021 Cessation of Ross Cornwall as a person with significant control on 2021-11-26

View Document

30/11/2130 November 2021 Appointment of Mr Andrew Paul Dockerty as a director on 2021-11-26

View Document

30/11/2130 November 2021 Appointment of John Christopher Hughes as a director on 2021-11-26

View Document

30/11/2130 November 2021 Appointment of David Andrew Jones as a director on 2021-11-26

View Document

22/10/2122 October 2021 Change of details for Mrs Emma Claire Cornwall as a person with significant control on 2021-09-09

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/08/211 August 2021 Notification of Emma Claire Cornwall as a person with significant control on 2021-07-15

View Document

30/07/2130 July 2021 Termination of appointment of Mark Sunderland as a director on 2021-07-15

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/08/187 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086899620001

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

20/07/1820 July 2018 PSC'S CHANGE OF PARTICULARS / MR ROSS CORNWALL / 20/07/2018

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/01/1719 January 2017 19/01/17 STATEMENT OF CAPITAL GBP 1000

View Document

19/01/1719 January 2017 19/01/17 STATEMENT OF CAPITAL GBP 700

View Document

19/01/1719 January 2017 19/01/17 STATEMENT OF CAPITAL GBP 500

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR SAM O'RIORDAN

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/10/1522 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Document

10/02/1510 February 2015 Annual return made up to 13 September 2014 with full list of shareholders

View Document

31/01/1531 January 2015 DISS40 (DISS40(SOAD))

View Document

20/01/1520 January 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/09/1313 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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