- Company Overview for TRIPIQ SYSTEMS LIMITED (09213395)
- Filing history for TRIPIQ SYSTEMS LIMITED (09213395)
- People for TRIPIQ SYSTEMS LIMITED (09213395)
- More for TRIPIQ SYSTEMS LIMITED (09213395)
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) |
---|---|---|---|
24 Apr 2020 | TM01 | Termination of appointment of Mauro Mariani as a director on 28 March 2020 | |
16 Dec 2019 | AD01 | Registered office address changed from Suite 34 3rd Floor 7-15 Pink Lane Newcastle upon Tyne Tyne and Wear to Suite 34, 3rd Floor, 7-15 Pink Lane Newcastle upon Tyne Tyne & Wear NE1 5DW on 16 December 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 11 September 2019 with updates | |
05 Sep 2019 | AP01 | Appointment of Mr Mauro Mariani as a director on 4 April 2019 | |
27 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Jul 2019 | PSC02 | Notification of Examotiva S.A. as a person with significant control on 4 April 2019 | |
04 Jul 2019 | PSC07 | Cessation of Paul David Balmont as a person with significant control on 4 April 2019 | |
04 Jul 2019 | PSC07 | Cessation of Richard Morris Falconer as a person with significant control on 4 April 2019 | |
03 May 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 December 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with updates | |
20 Sep 2017 | PSC07 | Cessation of Pierre Fox as a person with significant control on 1 December 2016 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
25 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 29 March 2017
|
|
13 Apr 2017 | SH02 | Sub-division of shares on 29 March 2017 | |
06 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
18 Aug 2015 | TM01 | Termination of appointment of Pierre Fox as a director on 18 August 2015 | |
30 Jul 2015 | CERTNM |
Company name changed shareco LIMITED\certificate issued on 30/07/15
|
|
30 Jul 2015 | AD01 | Registered office address changed from The Lodge Redhill Durham County Durham DH1 4BD United Kingdom to 7 - 15 Pink Lane Suite 34 (3rd Floor) 7 - 15 Pink Lane Newcastle upon Tyne Tyne and Wear on 30 July 2015 | |
11 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-11
|