TRIPLE BOTTOM LINE ACCOUNTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with updates

View Document

30/10/2430 October 2024 Appointment of Mr Richard Graham Newell as a director on 2024-10-28

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/12/2326 December 2023 Confirmation statement made on 2023-12-26 with updates

View Document

21/08/2321 August 2023 Memorandum and Articles of Association

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Termination of appointment of John Arthur Tindall as a director on 2023-04-06

View Document

21/02/2321 February 2023 Memorandum and Articles of Association

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Resolutions

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Memorandum and Articles of Association

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Resolutions

View Document

01/10/221 October 2022 Amended micro company accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 ADOPT ARTICLES 11/12/2020

View Document

17/12/2017 December 2020 ARTICLES OF ASSOCIATION

View Document

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

16/01/2016 January 2020 CESSATION OF FRANCES LOUISE ELLINGTON AS A PSC

View Document

16/01/2016 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES LOUISE ELLINGTON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ELLINGTON / 01/11/2019

View Document

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / MR PETER ELLINGTON / 01/11/2019

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES LOUISE ELLINGTON / 01/11/2019

View Document

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / MRS FRANCES LOUISE ELLINGTON / 01/11/2019

View Document

15/10/1915 October 2019 ADOPT ARTICLES 18/09/2019

View Document

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM THE ENTERPRISE CENTRE UNIVERSITY OF EAST ANGLIA NORWICH NR4 7TJ ENGLAND

View Document

05/08/195 August 2019 SUB-DIVISION 23/07/19

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 7 SWANSEA ROAD NORWICH NR2 3HU ENGLAND

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/02/1824 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/09/179 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 7 7 SWANSEA ROAD NR2 3HU NORFOLK NR2 3HU UNITED KINGDOM

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 12 VALENTINE STREET NORWICH NR2 4BA

View Document

24/09/1624 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

04/02/164 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/01/1522 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/12/1429 December 2014 DIRECTOR APPOINTED MR PETER ELLINGTON

View Document

29/12/1429 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES LOIUSE ELLINGTON / 29/12/2014

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/12/1324 December 2013 COMPANY NAME CHANGED PETER ELLINGTON LIMITED CERTIFICATE ISSUED ON 24/12/13

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/02/1324 February 2013 APPOINTMENT TERMINATED, SECRETARY PETER ELLINGTON

View Document

24/02/1324 February 2013 DIRECTOR APPOINTED MRS FRANCES LOIUSE ELLINGTON

View Document

24/02/1324 February 2013 APPOINTMENT TERMINATED, DIRECTOR PETER ELLINGTON

View Document

17/01/1317 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/03/124 March 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1131 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/04/1018 April 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

19/01/1019 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 SAIL ADDRESS CREATED

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ELLINGTON / 18/01/2010

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER ELLINGTON / 18/01/2010

View Document

07/01/097 January 2009 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