TRIPOD PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewFull accounts made up to 2024-09-30

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

19/04/2419 April 2024 Full accounts made up to 2023-09-30

View Document

26/02/2426 February 2024 Registration of charge 082300120006, created on 2024-02-21

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/08/2330 August 2023 Full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

04/11/214 November 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

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

View Accounts

28/06/2128 June 2021 Full accounts made up to 2020-09-30

View Document

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

View Accounts

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID DICKIE

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 2 ARCHER STREET LONDON W1D 7AW ENGLAND

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / TRIPOD GROUP LIMITED / 02/04/2020

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP RANDERSON

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

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

View Accounts

20/06/1920 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

14/08/1714 August 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES DICKIE / 01/08/2017

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ERNEST RANDERSON / 01/08/2017

View Document

22/07/1722 July 2017 CESSATION OF DEAN JUSTIN COVILL AS A PSC

View Document

22/07/1722 July 2017 PSC'S CHANGE OF PARTICULARS / TRIPOD GROUP LIMITED / 01/06/2017

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 2 ARCHER STREET LONDON W1D 7AW ENGLAND

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR DEAN JUSTIN COVILL

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN JUSTIN COVILL

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR GRAHAM PAUL SMITH

View Document

05/10/155 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

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

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/05/157 May 2015 ADOPT ARTICLES 23/02/2015

View Document

16/01/1516 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082300120005

View Document

15/01/1515 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082300120004

View Document

20/11/1420 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082300120002

View Document

23/10/1423 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082300120003

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ERNEST RANDERSON / 14/07/2014

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES DICKIE / 14/07/2014

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM BRICK HOUSE 150A STATION ROAD WOBURN SANDS MILTON KEYNES BUCKS MK17 8SG ENGLAND

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/04/1410 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/12/1311 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082300120002

View Document

03/10/133 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ERNEST RANDERSON / 16/08/2013

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED DAVID JAMES DICKIE

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ERNEST RANDERSON / 22/03/2013

View Document

17/01/1317 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/09/1226 September 2012 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