Advanced company searchLink opens in new window

TRIPLE WEST MEDICAL LIMITED

Company number 06338025

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)
23 Jun 2016 AA Micro company accounts made up to 30 November 2015
09 Jun 2016 AA01 Previous accounting period extended from 14 November 2015 to 30 November 2015
20 Apr 2016 AD01 Registered office address changed from 18 the Broadway East Lane Wembley Middlesex HA9 8JU to The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ on 20 April 2016
19 Aug 2015 AA Full accounts made up to 14 November 2014
12 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
12 Aug 2015 CH01 Director's details changed for Mr Orcun Oruc on 8 August 2015
20 Mar 2015 AA01 Previous accounting period extended from 30 September 2014 to 14 November 2014
12 Jan 2015 TM02 Termination of appointment of Michael Guy Stewart as a secretary on 14 November 2014
12 Jan 2015 AP03 Appointment of Mr Sanjay Gorasia as a secretary on 14 November 2014
12 Jan 2015 AP01 Appointment of Mr Sanjay Gorasia as a director on 14 November 2014
12 Jan 2015 AP01 Appointment of Mr Gurol Mahmut Kurt as a director on 14 November 2014
12 Jan 2015 TM01 Termination of appointment of Andrew Mark Victor Church as a director on 14 November 2014
12 Jan 2015 TM01 Termination of appointment of Glenn Swaby as a director on 14 November 2014
24 Nov 2014 AD01 Registered office address changed from 41 Whitcomb Street London WC2H 7DT to 18 the Broadway East Lane Wembley Middlesex HA9 8JU on 24 November 2014
12 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
20 Jun 2014 AP03 Appointment of Mr Michael Guy Stewart as a secretary
20 Jun 2014 TM01 Termination of appointment of Stephen Shipley as a director
20 Jun 2014 TM02 Termination of appointment of Stephen Shipley as a secretary
03 Mar 2014 AA Full accounts made up to 30 September 2013
21 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
05 Mar 2013 AA Full accounts made up to 30 September 2012
28 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
28 Aug 2012 TM01 Termination of appointment of Rickardo Wright as a director
11 May 2012 AA Full accounts made up to 30 September 2011
16 Aug 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association