Advanced company searchLink opens in new window

TRIPARTIS LIMITED

Company number 04961333

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)
26 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-26
  • GBP 20
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 20
12 Nov 2013 AD01 Registered office address changed from 25 25 Eton Close Datchet Berskhire SL3 9BE United Kingdom on 12 November 2013
30 Sep 2013 AD01 Registered office address changed from 4 Windmill Avenue Epsom Surrey KT17 1LL on 30 September 2013
20 May 2013 AP03 Appointment of Mr Andrew Ayiku as a secretary
20 May 2013 TM01 Termination of appointment of David Kelin as a director
20 May 2013 TM02 Termination of appointment of David Kelin as a secretary
04 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Dec 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
01 Dec 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
08 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Nov 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
13 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
28 Nov 2009 AR01 Annual return made up to 12 November 2009 with full list of shareholders
28 Nov 2009 AD03 Register(s) moved to registered inspection location
28 Nov 2009 AD02 Register inspection address has been changed
28 Nov 2009 CH01 Director's details changed for Andrew Ayiku on 12 November 2009
28 Nov 2009 CH01 Director's details changed for David Kelin on 12 November 2009
09 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
29 Dec 2008 363a Return made up to 12/11/08; full list of members
29 Dec 2008 288c Director's change of particulars / andrew ayiku / 01/12/2008
30 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007