Advanced company searchLink opens in new window

TRIPLE H HOLDINGS LTD

Company number 12608750

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-01
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-05-18
  • GBP 1,000