TRIPEX LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

08/02/248 February 2024 Micro company accounts made up to 2023-12-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-12-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

11/01/2211 January 2022 Micro company accounts made up to 2021-12-31

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/08/1715 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

09/08/169 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 11/07/2016

View Document

13/04/1613 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

17/09/1517 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

01/04/151 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA MCDONALD

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR DECLAN THOMAS KENNY

View Document

01/04/141 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 7 DURWESTON STREET LONDON W1H 1EN

View Document

23/01/1423 January 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

02/04/132 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR CASEY ROBERTS

View Document

02/04/122 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

23/03/1223 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CASEY RAYMOND ROBERTS / 29/07/2011

View Document

01/04/111 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

15/03/1115 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

13/09/1013 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/04/101 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 01/04/2010

View Document

01/04/101 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MCDONALD / 07/08/2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED CASEY RAYMOND ROBERTS

View Document

20/03/0920 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

09/04/089 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW

View Document

28/11/0628 November 2006 S80A AUTH TO ALLOT SEC 18/04/06

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 SECRETARY RESIGNED

View Document

14/04/0514 April 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 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