Advanced company searchLink opens in new window

TRIPLE EIGHT CONTAINERS LIMITED

Company number 03738876

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)
16 Dec 2024 MR01 Registration of charge 037388760041, created on 9 December 2024
23 Oct 2024 MR04 Satisfaction of charge 037388760035 in full
30 Sep 2024 MR04 Satisfaction of charge 037388760031 in full
30 Sep 2024 MR04 Satisfaction of charge 037388760033 in full
30 Sep 2024 MR04 Satisfaction of charge 037388760032 in full
30 Sep 2024 MR04 Satisfaction of charge 037388760034 in full
24 Sep 2024 MR01 Registration of charge 037388760040, created on 19 September 2024
23 Aug 2024 MR01 Registration of charge 037388760039, created on 21 August 2024
31 May 2024 AA Total exemption full accounts made up to 31 March 2024
13 Mar 2024 AD04 Register(s) moved to registered office address C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG
13 Mar 2024 AD02 Register inspection address has been changed from The Old Print House 173 Northcote Road London SW11 6QE United Kingdom to Willow Court the Old Police Station Beeches Green Stroud Gloucestershire GL5 4BJ
12 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with updates
12 Mar 2024 CH01 Director's details changed for Miss Marina Pamela Roos on 9 March 2024
04 Dec 2023 CH01 Director's details changed for Miss Marina Pamela Emms on 4 December 2023
01 Dec 2023 PSC02 Notification of Triple Eight Container Holdings Limited as a person with significant control on 1 December 2023
01 Dec 2023 PSC07 Cessation of Christopher John David Emms as a person with significant control on 1 December 2023
01 Dec 2023 TM01 Termination of appointment of Evelyn Mary Hayward as a director on 1 December 2023
01 Dec 2023 TM02 Termination of appointment of Evelyn Mary Hayward as a secretary on 1 December 2023
07 Aug 2023 AP01 Appointment of Miss Marina Pamela Emms as a director on 1 August 2023
16 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
30 Mar 2023 CH01 Director's details changed for Evelyn Mary Hayward on 30 March 2023
30 Mar 2023 CH03 Secretary's details changed for Evelyn Mary Hayward on 30 March 2023
30 Mar 2023 AD01 Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 30 March 2023
20 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
18 Oct 2022 MR01 Registration of charge 037388760038, created on 18 October 2022