Advanced company searchLink opens in new window

TRIPLE NET (HOLDINGS) LIMITED

Company number 07648421

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)
06 Jan 2021 TM01 Termination of appointment of Clifford Anthony Quayle as a director on 24 December 2020
15 Oct 2020 SH06 Cancellation of shares. Statement of capital on 17 August 2020
  • GBP 90.00
15 Oct 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
11 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
14 Aug 2020 MA Memorandum and Articles of Association
13 Aug 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2020 SH08 Change of share class name or designation
13 Aug 2020 SH10 Particulars of variation of rights attached to shares
10 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
08 Jan 2019 AD01 Registered office address changed from 4th Floor, 2 Eastbourne Terrace London W2 6LG England to 17 Hanover Square London W1S 1BN on 8 January 2019
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
15 Jun 2018 AP01 Appointment of Mr Eoin Harry Conway as a director on 29 January 2018
11 Jun 2018 TM01 Termination of appointment of Bobby Brendan Sheehan as a director on 30 April 2018
08 Feb 2018 AP01 Appointment of Mr Russell Steven Coetzee as a director on 29 January 2018
08 Feb 2018 TM01 Termination of appointment of Michael James Smith as a director on 29 January 2018
10 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
08 Jan 2018 AD01 Registered office address changed from 4th Floor Adam House 1 Fitzroy Square London W1T 5HE to 4th Floor, 2 Eastbourne Terrace London W2 6LG on 8 January 2018
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
10 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
11 Oct 2016 AP01 Appointment of Mr Michael Smith as a director on 1 October 2016
05 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
05 Aug 2016 TM01 Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016
13 Jun 2016 AP01 Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016