TRIPLE BOTTOM LINE ACCOUNTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-30 with updates |
30/10/2430 October 2024 | Appointment of Mr Richard Graham Newell as a director on 2024-10-28 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/12/2326 December 2023 | Confirmation statement made on 2023-12-26 with updates |
21/08/2321 August 2023 | Memorandum and Articles of Association |
21/08/2321 August 2023 | Resolutions |
21/08/2321 August 2023 | Resolutions |
26/04/2326 April 2023 | Micro company accounts made up to 2022-12-31 |
06/04/236 April 2023 | Termination of appointment of John Arthur Tindall as a director on 2023-04-06 |
21/02/2321 February 2023 | Memorandum and Articles of Association |
21/02/2321 February 2023 | Resolutions |
21/02/2321 February 2023 | Resolutions |
01/02/231 February 2023 | Confirmation statement made on 2023-02-01 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/10/2224 October 2022 | Memorandum and Articles of Association |
24/10/2224 October 2022 | Resolutions |
24/10/2224 October 2022 | Resolutions |
01/10/221 October 2022 | Amended micro company accounts made up to 2021-12-31 |
21/09/2221 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-25 with updates |
08/06/218 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
01/03/211 March 2021 | CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | ADOPT ARTICLES 11/12/2020 |
17/12/2017 December 2020 | ARTICLES OF ASSOCIATION |
21/09/2021 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES |
16/01/2016 January 2020 | CESSATION OF FRANCES LOUISE ELLINGTON AS A PSC |
16/01/2016 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES LOUISE ELLINGTON |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/11/194 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ELLINGTON / 01/11/2019 |
01/11/191 November 2019 | PSC'S CHANGE OF PARTICULARS / MR PETER ELLINGTON / 01/11/2019 |
01/11/191 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES LOUISE ELLINGTON / 01/11/2019 |
01/11/191 November 2019 | PSC'S CHANGE OF PARTICULARS / MRS FRANCES LOUISE ELLINGTON / 01/11/2019 |
15/10/1915 October 2019 | ADOPT ARTICLES 18/09/2019 |
10/09/1910 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
03/09/193 September 2019 | REGISTERED OFFICE CHANGED ON 03/09/2019 FROM THE ENTERPRISE CENTRE UNIVERSITY OF EAST ANGLIA NORWICH NR4 7TJ ENGLAND |
05/08/195 August 2019 | SUB-DIVISION 23/07/19 |
22/07/1922 July 2019 | REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 7 SWANSEA ROAD NORWICH NR2 3HU ENGLAND |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/02/1824 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/09/179 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/11/163 November 2016 | REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 7 7 SWANSEA ROAD NR2 3HU NORFOLK NR2 3HU UNITED KINGDOM |
01/11/161 November 2016 | REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 12 VALENTINE STREET NORWICH NR2 4BA |
24/09/1624 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
04/02/164 February 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/01/1522 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/12/1429 December 2014 | DIRECTOR APPOINTED MR PETER ELLINGTON |
29/12/1429 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES LOIUSE ELLINGTON / 29/12/2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/01/1416 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/12/1324 December 2013 | COMPANY NAME CHANGED PETER ELLINGTON LIMITED CERTIFICATE ISSUED ON 24/12/13 |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/02/1324 February 2013 | APPOINTMENT TERMINATED, SECRETARY PETER ELLINGTON |
24/02/1324 February 2013 | DIRECTOR APPOINTED MRS FRANCES LOIUSE ELLINGTON |
24/02/1324 February 2013 | APPOINTMENT TERMINATED, DIRECTOR PETER ELLINGTON |
17/01/1317 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/03/124 March 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
31/01/1131 January 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
19/04/1019 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/04/1018 April 2010 | PREVSHO FROM 31/01/2010 TO 31/12/2009 |
19/01/1019 January 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
19/01/1019 January 2010 | SAIL ADDRESS CREATED |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ELLINGTON / 18/01/2010 |
19/01/1019 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER ELLINGTON / 18/01/2010 |
07/01/097 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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