Advanced company searchLink opens in new window

TRIPIQ SYSTEMS LIMITED

Company number 09213395

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)
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
  • GBP 125.00
13 Apr 2017 SH02 Sub-division of shares on 29 March 2017
06 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 29/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-21
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted