- Company Overview for TRIPLE H HOLDINGS LTD (12608750)
- Filing history for TRIPLE H HOLDINGS LTD (12608750)
- People for TRIPLE H HOLDINGS LTD (12608750)
- More for TRIPLE H HOLDINGS LTD (12608750)
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) |
---|---|---|---|
27 Sep 2024 | AA | Micro company accounts made up to 31 May 2024 | |
12 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
24 May 2024 | AA | Micro company accounts made up to 31 May 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
29 May 2023 | AA | Micro company accounts made up to 31 May 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
30 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2021 | CS01 | Confirmation statement made on 31 May 2021 with updates | |
29 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2021 | PSC01 | Notification of Harpak Parsi as a person with significant control on 1 June 2020 | |
29 Sep 2021 | AP01 | Appointment of Mr Harpak Parsi as a director on 1 June 2020 | |
29 Sep 2021 | TM01 | Termination of appointment of Manisha Sangu as a director on 1 June 2020 | |
29 Sep 2021 | PSC07 | Cessation of Manisha Sangu as a person with significant control on 1 June 2020 | |
29 Sep 2021 | AD01 | Registered office address changed from Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT England to 78 Westbury Road Birmingham B17 8JH on 29 September 2021 | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-18
|