TRIPOD CREST GROUP LIMITED

Company Documents

DateDescription
20/11/2420 November 2024 Group of companies' accounts made up to 2024-02-29

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

29/04/2429 April 2024 Director's details changed for Mr Darren Stokes on 2024-04-15

View Document

23/10/2323 October 2023 Group of companies' accounts made up to 2023-02-28

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

28/11/2228 November 2022 Group of companies' accounts made up to 2022-02-28

View Document

02/12/212 December 2021 Group of companies' accounts made up to 2021-02-28

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

14/07/2114 July 2021 Statement of capital following an allotment of shares on 2021-03-02

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

13/07/2113 July 2021 Cessation of Eugene Mctaggart as a person with significant control on 2021-03-02

View Document

13/07/2113 July 2021 Notification of Tripod Crest Holdings Limited as a person with significant control on 2021-03-02

View Document

13/07/2113 July 2021 Cessation of Darren Stokes as a person with significant control on 2021-03-02

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN STOKES / 01/07/2020

View Document

31/07/2031 July 2020 DIRECTOR APPOINTED MR DARREN STOKES

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

06/12/196 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

04/12/184 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN STOKES

View Document

28/11/1828 November 2018 COMPANY NAME CHANGED MCTAGGART LIMITED CERTIFICATE ISSUED ON 28/11/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

07/12/177 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN STOKES

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

16/12/1616 December 2016 04/10/16 STATEMENT OF CAPITAL GBP 153.90

View Document

24/11/1624 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR DARREN STOKES

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, SECRETARY NICHOLAS IDDON

View Document

18/10/1618 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

17/07/1517 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

10/07/1510 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15

View Document

26/05/1526 May 2015 ALTER ARTICLES 13/05/2015

View Document

26/05/1526 May 2015 13/05/15 STATEMENT OF CAPITAL GBP 1.020

View Document

26/05/1526 May 2015 ARTICLES OF ASSOCIATION

View Document

09/09/149 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14

View Document

17/07/1417 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

20/11/1320 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE MCTAGGART / 19/07/2013

View Document

19/07/1319 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

19/07/1319 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS PETER IDDON / 19/07/2013

View Document

20/11/1220 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12

View Document

27/07/1227 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM 7 SPENCER PARADE NORTHAMPTON NORTHAMPTONSHIRE NN1 5AB

View Document

13/02/1213 February 2012 VARYING SHARE RIGHTS AND NAMES

View Document

11/08/1111 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

18/07/1118 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11

View Document

06/07/106 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

05/05/105 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10

View Document

05/03/105 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BOYCE

View Document

28/07/0828 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE MCTAGGART / 01/07/2008

View Document

17/03/0817 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

24/07/0524 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 S-DIV 16/05/05

View Document

01/06/051 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/04/051 April 2005 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

01/11/041 November 2004 NEW SECRETARY APPOINTED

View Document

11/10/0411 October 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 29/02/04

View Document

09/07/039 July 2003 NEW SECRETARY APPOINTED

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 SECRETARY RESIGNED

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 SECRETARY RESIGNED

View Document

30/06/0330 June 2003 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