Advanced company searchLink opens in new window

TRIPIQ SYSTEMS LIMITED

Company number 09213395

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)
11 Oct 2023 AA Accounts for a small company made up to 31 December 2022
02 Oct 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
07 Feb 2023 CH01 Director's details changed for Mr Yingshen Yuan on 13 December 2022
02 Feb 2023 AP01 Appointment of Mr Yingshen Yuan as a director on 13 December 2022
02 Feb 2023 AP01 Appointment of Mr Hua Wang as a director on 13 December 2022
02 Feb 2023 TM01 Termination of appointment of Ming Lei as a director on 13 December 2022
02 Feb 2023 TM02 Termination of appointment of Richard Morris Falconer as a secretary on 30 November 2022
13 Oct 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
18 Aug 2022 AA Accounts for a small company made up to 31 December 2021
04 Jan 2022 TM01 Termination of appointment of Paul David Balmont as a director on 9 December 2021
04 Jan 2022 TM01 Termination of appointment of Richard Morris Falconer as a director on 9 December 2021
04 Jan 2022 AP01 Appointment of Mr Ming Lei as a director on 9 December 2021
04 Jan 2022 AP01 Appointment of Mr Jiajia He as a director on 9 December 2021
04 Jan 2022 AP01 Appointment of Mr Hao Wang as a director on 9 December 2021
24 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with updates
25 Aug 2021 AD01 Registered office address changed from Suite 34, 3rd Floor, 7-15 Pink Lane Newcastle upon Tyne Tyne & Wear NE1 5DW United Kingdom to Suite 1, 1st Floor 7-15 Pink Lane Newcastle upon Tyne Tyne & Wear NE1 5DW on 25 August 2021
08 Jun 2021 AA Accounts for a small company made up to 31 December 2020
14 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
02 Dec 2020 PSC07 Cessation of Saic Europe Sarl as a person with significant control on 14 October 2020
02 Dec 2020 PSC02 Notification of Co-Wheels Uk Limited as a person with significant control on 14 October 2020
19 Oct 2020 PSC07 Cessation of Examotiva S.A. as a person with significant control on 28 March 2020
19 Oct 2020 CS01 Confirmation statement made on 11 September 2020 with updates
18 Sep 2020 PSC02 Notification of Saic Europe Sarl as a person with significant control on 28 March 2020
24 Apr 2020 TM01 Termination of appointment of Mauro Mariani as a director on 28 March 2020
16 Dec 2019 AD01 Registered office address changed from Suite 34 3rd Floor 7-15 Pink Lane Newcastle upon Tyne Tyne and Wear to Suite 34, 3rd Floor, 7-15 Pink Lane Newcastle upon Tyne Tyne & Wear NE1 5DW on 16 December 2019