TRIPLE F CHIPS DISTRIBUTION LIMITED
Company number 07090111
- Company Overview for TRIPLE F CHIPS DISTRIBUTION LIMITED (07090111)
- Filing history for TRIPLE F CHIPS DISTRIBUTION LIMITED (07090111)
- People for TRIPLE F CHIPS DISTRIBUTION LIMITED (07090111)
- Charges for TRIPLE F CHIPS DISTRIBUTION LIMITED (07090111)
- Registers for TRIPLE F CHIPS DISTRIBUTION LIMITED (07090111)
- More for TRIPLE F CHIPS DISTRIBUTION LIMITED (07090111)
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) |
---|---|---|---|
09 Dec 2024 | CS01 | Confirmation statement made on 28 November 2024 with no updates | |
07 Oct 2024 | MR01 | Registration of charge 070901110002, created on 17 September 2024 | |
16 Sep 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
13 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
13 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
05 Jul 2023 | MR01 | Registration of charge 070901110001, created on 23 June 2023 | |
09 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
03 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
18 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
19 Oct 2021 | AD01 | Registered office address changed from Floor 1, Capital House Pittman Court, Pittman Way Fulwood Preston PR2 9ZG England to Floor 1, Capital House 8 Pittman Court, Pittman Way Fulwood Preston PR2 9ZG on 19 October 2021 | |
14 Sep 2021 | AD01 | Registered office address changed from Charter House Pittman Way Fulwood Preston PR2 9ZD England to Floor 1, Capital House Pittman Court, Pittman Way Fulwood Preston PR2 9ZG on 14 September 2021 | |
19 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
30 Jan 2021 | PSC04 | Change of details for Mr David John Campbell Linton as a person with significant control on 6 January 2021 | |
30 Jan 2021 | CH01 | Director's details changed for Mr David John Campbell Linton on 6 January 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
09 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
02 Dec 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with updates | |
28 Nov 2018 | PSC04 | Change of details for Mr Simon Butcher as a person with significant control on 28 February 2018 | |
27 Nov 2018 | PSC01 | Notification of David John Campbell Linton as a person with significant control on 28 February 2018 | |
27 Nov 2018 | PSC01 | Notification of Simon Butcher as a person with significant control on 28 February 2018 | |
27 Nov 2018 | PSC01 | Notification of Colin William Bradley as a person with significant control on 28 February 2018 | |
27 Nov 2018 | PSC07 | Cessation of Fff Holdings Limited as a person with significant control on 28 February 2018 |