TRIPLE NET (HOLDINGS) LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

25/03/2525 March 2025

View Document

09/12/249 December 2024 Amended total exemption full accounts made up to 2023-12-31

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

01/02/241 February 2024 Appointment of Mr Mansing Awotar as a director on 2023-12-04

View Document

22/01/2422 January 2024 Sub-division of shares on 2023-12-04

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

24/12/2324 December 2023 Resolutions

View Document

24/12/2324 December 2023 Resolutions

View Document

24/12/2324 December 2023 Resolutions

View Document

24/12/2324 December 2023 Resolutions

View Document

24/12/2324 December 2023 Memorandum and Articles of Association

View Document

14/12/2314 December 2023 Change of share class name or designation

View Document

13/12/2313 December 2023 Appointment of Gary Ross Campbell as a director on 2023-12-04

View Document

13/12/2313 December 2023 Appointment of George Thomas Grimes as a director on 2023-12-04

View Document

13/12/2313 December 2023 Registration of charge 076484210003, created on 2023-12-04

View Document

13/12/2313 December 2023 Notification of Triple Net Trustees Limited as a person with significant control on 2023-12-04

View Document

13/12/2313 December 2023 Cessation of David Ian Roberts as a person with significant control on 2023-12-04

View Document

13/12/2313 December 2023 Statement of capital following an allotment of shares on 2023-12-04

View Document

13/12/2313 December 2023 Termination of appointment of David Ian Roberts as a director on 2023-12-04

View Document

11/07/2311 July 2023 Satisfaction of charge 2 in full

View Document

11/07/2311 July 2023 Satisfaction of charge 1 in full

View Document

14/06/2314 June 2023 Change of details for Mr David Ian Roberts as a person with significant control on 2023-01-01

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

07/01/227 January 2022 Registered office address changed from 17 Hanover Square London W1S 1BN England to 2nd Floor 5-6 Clipstone Street London W1W 6BB on 2022-01-07

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 4TH FLOOR, 2 EASTBOURNE TERRACE LONDON W2 6LG ENGLAND

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR EOIN HARRY CONWAY

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR BOBBY SHEEHAN

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR RUSSELL STEVEN COETZEE

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 4TH FLOOR ADAM HOUSE 1 FITZROY SQUARE LONDON W1T 5HE

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR MICHAEL SMITH

View Document

05/10/165 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR DACOSTA

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR TREVOR KEITH DACOSTA

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA FOLEY

View Document

12/01/1612 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

01/06/151 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MS NICOLA FOLEY

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, SECRETARY GARY JONES

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR BOBBY BRENDAN SHEEHAN

View Document

03/10/143 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

04/06/144 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

27/09/1327 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

05/06/135 June 2013 SECRETARY'S CHANGE OF PARTICULARS / GARY JONES / 08/03/2013

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN ROBERTS / 08/03/2013

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD ANTHONY QUAYLE / 08/03/2013

View Document

05/06/135 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 25 GOSFIELD STREET LONDON W1W 6HQ

View Document

04/10/124 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

29/05/1229 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 PREVSHO FROM 31/05/2012 TO 31/12/2011

View Document

26/05/1126 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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