- Company Overview for TRIPLE PAY LTD (11378813)
- Filing history for TRIPLE PAY LTD (11378813)
- People for TRIPLE PAY LTD (11378813)
- More for TRIPLE PAY LTD (11378813)
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) |
---|---|---|---|
15 Aug 2024 | CS01 | Confirmation statement made on 11 August 2024 with no updates | |
28 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
05 Dec 2022 | AA | Micro company accounts made up to 31 May 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
25 Oct 2021 | AA | Micro company accounts made up to 31 May 2021 | |
11 Sep 2021 | TM01 | Termination of appointment of Oluwabukola Phebean Arinola Ogunjobi as a director on 1 September 2021 | |
11 Sep 2021 | CS01 | Confirmation statement made on 11 August 2021 with updates | |
16 Aug 2021 | AD01 | Registered office address changed from 42a Beechwood Avenue Greenford UB6 9UB England to 4 Rosedale Avenue Cheshunt Waltham Cross EN7 5QD on 16 August 2021 | |
11 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2021 | AA | Micro company accounts made up to 31 May 2020 | |
02 Oct 2020 | PSC07 | Cessation of Oluwabukola Phebean Arinola Ogunjobi as a person with significant control on 25 September 2020 | |
01 Oct 2020 | PSC01 | Notification of Emmanuel Rotimi Rominiyi as a person with significant control on 20 September 2020 | |
01 Oct 2020 | AP01 | Appointment of Mr Emmanuel Rotimi Rominiyi as a director on 20 September 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with updates | |
10 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 1 August 2020
|
|
05 Aug 2020 | TM01 | Termination of appointment of Emmanuel Rotimi Rominiyi as a director on 4 August 2020 | |
05 Aug 2020 | PSC01 | Notification of Oluwabukola Phebean Arinola Ogunjobi as a person with significant control on 1 August 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
05 Aug 2020 | PSC07 | Cessation of Priviledge Ziki as a person with significant control on 1 August 2020 | |
05 Aug 2020 | AP01 | Appointment of Mrs Oluwabukola Phebean Arinola Ogunjobi as a director on 24 July 2020 | |
05 Aug 2020 | TM01 | Termination of appointment of Priviledge Ziki as a director on 1 August 2020 | |
05 Aug 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 42a Beechwood Avenue Greenford UB6 9UB on 5 August 2020 | |
22 Apr 2020 | AA | Micro company accounts made up to 31 May 2019 |