TRIPLE D LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Accounts for a small company made up to 2024-05-31 |
10/12/2410 December 2024 | Confirmation statement made on 2024-12-08 with no updates |
22/08/2422 August 2024 | Appointment of Mrs Maria Ines Daroowala as a director on 2024-08-22 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/03/2426 March 2024 | Accounts for a small company made up to 2023-05-31 |
08/12/238 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Accounts for a small company made up to 2022-05-31 |
01/02/231 February 2023 | Second filing of Confirmation Statement dated 2020-12-06 |
21/01/2321 January 2023 | Second filing of Confirmation Statement dated 2021-02-05 |
12/01/2312 January 2023 | Confirmation statement made on 2022-12-08 with updates |
15/12/2215 December 2022 | Confirmation statement made on 2021-12-08 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/05/2126 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
05/02/215 February 2021 | CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES |
05/02/215 February 2021 | Confirmation statement made on 2020-12-06 with no updates |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
03/09/183 September 2018 | REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 30 CITY ROAD LONDON EC1Y 2AB UNITED KINGDOM |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
17/02/1617 February 2016 | Annual return made up to 6 December 2015 with full list of shareholders |
07/12/157 December 2015 | REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
15/01/1515 January 2015 | Annual return made up to 6 December 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
28/01/1428 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO DE BRITO / 15/10/2011 |
15/01/1415 January 2014 | Annual return made up to 6 December 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
19/12/1219 December 2012 | Annual return made up to 6 December 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
25/01/1225 January 2012 | Annual return made up to 6 December 2011 with full list of shareholders |
20/04/1120 April 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
27/01/1127 January 2011 | Annual return made up to 6 December 2010 with full list of shareholders |
30/03/1030 March 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 |
15/02/1015 February 2010 | Annual return made up to 6 December 2009 with full list of shareholders |
19/03/0919 March 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 |
11/12/0811 December 2008 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
28/04/0828 April 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 |
06/02/086 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
12/12/0712 December 2007 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
01/08/071 August 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 |
15/01/0715 January 2007 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
25/08/0625 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
20/02/0620 February 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
25/01/0625 January 2006 | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS |
27/04/0527 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
23/03/0523 March 2005 | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | DIRECTOR'S PARTICULARS CHANGED |
03/03/043 March 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
14/02/0414 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
30/12/0330 December 2003 | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS |
23/12/0323 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
04/04/034 April 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
16/12/0216 December 2002 | RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS |
20/12/0120 December 2001 | LOCATION OF DEBENTURE REGISTER |
20/12/0120 December 2001 | RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS |
02/04/012 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
17/01/0117 January 2001 | RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS |
17/01/0117 January 2001 | REGISTERED OFFICE CHANGED ON 17/01/01 FROM: 58-60 BERNERS STREET LONDON W1P 4JS |
17/08/0017 August 2000 | PARTICULARS OF MORTGAGE/CHARGE |
10/02/0010 February 2000 | RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS |
06/04/996 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
15/12/9815 December 1998 | RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS |
02/01/982 January 1998 | RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS |
08/12/978 December 1997 | RECLASSIFIED 15/06/96 |
11/12/9611 December 1996 | RETURN MADE UP TO 06/12/96; CHANGE OF MEMBERS |
05/06/965 June 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
18/01/9618 January 1996 | DIVISION 09/11/95 |
18/01/9618 January 1996 | RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS |
11/12/9511 December 1995 | RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS |
20/06/9520 June 1995 | PARTICULARS OF MORTGAGE/CHARGE |
18/05/9518 May 1995 | PARTICULARS OF MORTGAGE/CHARGE |
18/05/9518 May 1995 | PARTICULARS OF MORTGAGE/CHARGE |
18/03/9418 March 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
06/01/946 January 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
06/01/946 January 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/01/946 January 1994 | NEW DIRECTOR APPOINTED |
06/01/946 January 1994 | REGISTERED OFFICE CHANGED ON 06/01/94 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX |
06/12/936 December 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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