TRIPTYQUE LTD

Company Documents

DateDescription
06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 Termination of appointment of James Fiallos Manero as a director on 2024-02-12

View Document

13/02/2413 February 2024 Cessation of James Fiallos Manero as a person with significant control on 2024-02-12

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-06 with updates

View Document

26/06/2326 June 2023 Registered office address changed from 57 Amwell Street London EC1R 1UR England to 124 City Road London EC1V 2NX on 2023-06-26

View Document

22/11/2222 November 2022 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

13/12/2113 December 2021 Director's details changed for Mrs Caroline Charlotte De Pelleport Burete L'hote De Selancy De Bertier on 2021-12-12

View Document

11/11/2111 November 2021 Certificate of change of name

View Document

22/10/2122 October 2021 Appointment of Mrs Caroline Charlotte De Pelleport Burete L'hote De Selancy De Bertier as a director on 2021-10-13

View Document

15/10/2115 October 2021 Termination of appointment of Paul Johnson as a director on 2021-10-15

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

20/07/2120 July 2021 Incorporation

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