Advanced company searchLink opens in new window

TRIPP LIMITED

Company number 02271587

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2017 SH08 Change of share class name or designation
24 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation. Sub div 26/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
03 Mar 2017 MR04 Satisfaction of charge 022715870010 in full
28 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
20 Feb 2017 MR01 Registration of charge 022715870011, created on 17 February 2017
05 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
06 Nov 2016 AA Full accounts made up to 23 January 2016
26 Sep 2016 CH01 Director's details changed for Mr Simon Lawrence Glasgow on 1 September 2016
26 Sep 2016 CH01 Director's details changed for Mr Aidan Patrick Michael Creedon on 1 July 2015
26 Sep 2016 CH03 Secretary's details changed for Mr Aidan Patrick Michael Creedon on 1 July 2015
04 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,604,375
07 Nov 2015 AA Full accounts made up to 24 January 2015
05 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,604,375
27 Oct 2014 AA Full accounts made up to 25 January 2014
05 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2014 MR01 Registration of charge 022715870010, created on 22 August 2014
23 Aug 2014 MR04 Satisfaction of charge 6 in full
24 Jul 2014 MR04 Satisfaction of charge 7 in full
07 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,604,375
29 Oct 2013 AA Accounts made up to 26 January 2013
26 Sep 2013 MR04 Satisfaction of charge 8 in full
16 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
26 Oct 2012 AA Accounts made up to 28 January 2012
26 Sep 2012 AP01 Appointment of Denise Mary Dedross as a director
11 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9