Advanced company searchLink opens in new window

TRIPLE SEVEN CONSTRUCTION & DEVELOPMENT LIMITED

Company number 06104319

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)
20 Apr 2024 AA Micro company accounts made up to 29 February 2024
01 Mar 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
13 Apr 2023 AA Micro company accounts made up to 28 February 2023
17 Mar 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
12 Apr 2022 AA Micro company accounts made up to 28 February 2022
08 Mar 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
17 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
02 Apr 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
08 Apr 2020 AA Total exemption full accounts made up to 29 February 2020
15 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
24 Apr 2019 AA Total exemption full accounts made up to 28 February 2019
24 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
06 Aug 2018 MR04 Satisfaction of charge 1 in full
06 Aug 2018 MR04 Satisfaction of charge 2 in full
17 Apr 2018 AA Total exemption full accounts made up to 28 February 2018
15 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
28 Apr 2017 AA Total exemption full accounts made up to 28 February 2017
16 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
27 Apr 2016 AA Total exemption small company accounts made up to 29 February 2016
14 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 150
16 May 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 150
18 Feb 2015 AP01 Appointment of Mrs Ann Marilyn Newman as a director on 12 January 2015
18 Feb 2015 AP01 Appointment of Mrs Caroline Ann Grundy as a director on 12 January 2015
18 Feb 2015 AP01 Appointment of Mrs Denise Mary Ann Parker as a director on 12 January 2015