Advanced company searchLink opens in new window

TRIPLE PAY LTD

Company number 11378813

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)
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
  • GBP 100
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