Advanced company searchLink opens in new window

TRIPEX LIMITED

Company number 05410841

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)
02 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
08 Feb 2024 AA Micro company accounts made up to 31 December 2023
04 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
23 Jan 2023 AA Micro company accounts made up to 31 December 2022
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
11 Jan 2022 AA Micro company accounts made up to 31 December 2021
07 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
18 Mar 2021 CH04 Secretary's details changed for Fntc (Secretaries) Limited on 18 March 2021
16 Mar 2021 AA Micro company accounts made up to 31 December 2020
18 Nov 2020 AD01 Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to 4th Floor 3 More London Riverside London SE1 2AQ on 18 November 2020
03 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
20 Feb 2020 AA Micro company accounts made up to 31 December 2019
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
06 Feb 2019 AA Micro company accounts made up to 31 December 2018
10 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
01 Feb 2018 AA Micro company accounts made up to 31 December 2017
15 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
03 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
09 Aug 2016 CH04 Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016
13 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
29 Feb 2016 AA Total exemption full accounts made up to 31 December 2015
17 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
01 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
21 May 2014 AP01 Appointment of Mr Declan Thomas Kenny as a director
21 May 2014 TM01 Termination of appointment of Amanda Mcdonald as a director