TRIPTIC SERVICES LIMITED

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

07/12/237 December 2023 Application to strike the company off the register

View Document

01/06/231 June 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

18/12/1818 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH O'BOYLE

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MISS REBECCA ANN WHITE

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

02/02/182 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLE FROGGATT

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MRS DEBORAH O'BOYLE

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MISS NICOLE MARIE FROGGATT

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARIE NASH

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MS MARIE ANN NASH

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVIA ROGERS

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR FAYE REDMOND

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MISS OLIVIA ANN ROGERS

View Document

05/09/135 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

09/05/139 May 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 11/09/2012

View Document

09/05/139 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/11/1227 November 2012 DIRECTOR APPOINTED MISS. FAYE REDMOND

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM SECOND FLOOR DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0BB UNITED KINGDOM

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR FIONA PLUMB

View Document

24/04/1224 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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