TRIPLERELAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

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

View Accounts

26/04/2426 April 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

05/04/245 April 2024 Cessation of Ori Adiri as a person with significant control on 2024-04-05

View Document

05/04/245 April 2024 Cessation of Adi Adiri as a person with significant control on 2024-04-05

View Document

05/04/245 April 2024 Notification of Yoko as a person with significant control on 2024-04-05

View Document

05/04/245 April 2024 Cessation of Zehava Adiri as a person with significant control on 2024-04-05

View Document

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

View Accounts

25/08/2325 August 2023 Satisfaction of charge 7 in full

View Document

25/08/2325 August 2023 Satisfaction of charge 7 in part

View Document

24/08/2324 August 2023 Satisfaction of charge 9 in full

View Document

24/08/2324 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Satisfaction of charge 8 in full

View Document

11/05/2311 May 2023 Cessation of Yoko as a person with significant control on 2022-12-20

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-18 with updates

View Document

11/05/2311 May 2023 Change of details for Mr Adi Adiri as a person with significant control on 2022-12-20

View Document

11/05/2311 May 2023 Notification of Zehava Adiri as a person with significant control on 2022-12-20

View Document

12/01/2312 January 2023 Statement of capital following an allotment of shares on 2022-12-20

View Document

10/01/2310 January 2023 Notification of Yoko as a person with significant control on 2022-12-20

View Document

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

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

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

View Accounts

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

View Accounts

09/07/209 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

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

View Accounts

02/09/192 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY ENGLAND

View Document

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

View Accounts

25/04/1825 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/04/1821 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

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

View Accounts

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORI ADIRI

View Document

01/09/171 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/05/1720 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

06/05/176 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/05/176 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 6 OAKROYD AVENUE POTTERS BAR HERTS EN6 2EH

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADI ADIRI / 14/02/2017

View Document

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

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/05/1622 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

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

View Accounts

19/09/1519 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/04/1526 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

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

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/04/1427 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

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

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/04/1321 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

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

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/06/1221 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

05/05/125 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/04/1120 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADI ADIRI / 01/01/2010

View Document

28/04/1028 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/08/0920 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

05/08/095 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED SECRETARY ELIA BATASHVILI

View Document

04/08/094 August 2009 COMPANY NAME CHANGED YARDEN G.B LIMITED CERTIFICATE ISSUED ON 04/08/09

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM UNIT 7 HEMMELLS PARK LAINDON ESSEX SS15 6GF

View Document

01/06/091 June 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/07/0831 July 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM UNIT 7 HEMMELLS PARK LAINDON ESSEX SS15 6ED

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0713 December 2007 SECRETARY RESIGNED

View Document

13/12/0713 December 2007 RETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0613 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/061 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 1 ANDERSON ROAD WOODFORD GREEN ESSEX IG8 8ET

View Document

24/06/0624 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0523 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/12/0330 December 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

04/07/034 July 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/05/0310 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 SECRETARY RESIGNED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/02/0115 February 2001 NC INC ALREADY ADJUSTED 30/06/00

View Document

15/02/0115 February 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/00

View Document

15/02/0115 February 2001 £ NC 50000/100000 30/06

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 DELIVERY EXT'D 3 MTH 30/06/99

View Document

27/04/0027 April 2000 NEW SECRETARY APPOINTED

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

19/07/9919 July 1999 NEW SECRETARY APPOINTED

View Document

19/07/9919 July 1999 SECRETARY RESIGNED

View Document

13/05/9913 May 1999 RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 DELIVERY EXT'D 3 MTH 30/06/98

View Document

26/02/9926 February 1999 REGISTERED OFFICE CHANGED ON 26/02/99 FROM: 1 ANDERSON ROAD WOODFORD GREEN ESSEX LG8 8ET

View Document

23/11/9823 November 1998 NEW SECRETARY APPOINTED

View Document

23/11/9823 November 1998 SECRETARY RESIGNED

View Document

25/08/9825 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9814 May 1998 S252 DISP LAYING ACC 01/12/97

View Document

14/05/9814 May 1998 RETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

03/07/973 July 1997 REGISTERED OFFICE CHANGED ON 03/07/97 FROM: C/O CHRISTIAN SALVESEN ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1SN

View Document

01/07/971 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9723 April 1997 RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS

View Document

27/09/9627 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

09/07/969 July 1996 £ NC 1000/50000 21/04/

View Document

09/07/969 July 1996 NC INC ALREADY ADJUSTED 21/04/96

View Document

29/05/9629 May 1996 S252 DISP LAYING ACC 18/04/96

View Document

16/04/9616 April 1996 RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

08/09/958 September 1995 REGISTERED OFFICE CHANGED ON 08/09/95 FROM: 123 GOLDERS GREEN ROAD LONDON NW11

View Document

13/07/9513 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9522 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

10/04/9510 April 1995 RETURN MADE UP TO 18/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/05/9426 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

16/05/9416 May 1994 RETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS

View Document

08/09/938 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9319 April 1993 RETURN MADE UP TO 18/04/93; FULL LIST OF MEMBERS

View Document

28/02/9328 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

15/06/9215 June 1992 REGISTERED OFFICE CHANGED ON 15/06/92 FROM: LINCOLN GATE 152-154 GOLDERS GREEN ROAD LONDON NW11 8HE

View Document

02/06/922 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/922 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/925 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9226 April 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9226 April 1992 RETURN MADE UP TO 18/04/92; FULL LIST OF MEMBERS

View Document

26/04/9226 April 1992 NEW SECRETARY APPOINTED

View Document

13/12/9113 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

03/09/913 September 1991 COMPANY NAME CHANGED TRIPLERELAY LIMITED CERTIFICATE ISSUED ON 04/09/91

View Document

05/07/915 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/9126 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/9116 June 1991 REGISTERED OFFICE CHANGED ON 16/06/91 FROM: 2 BACHES ST LONDON N1 6UB

View Document

16/06/9116 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 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