Advanced company searchLink opens in new window

TRIPLE 8 SERVICES LIMITED

Company number 10887847

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)
04 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with updates
04 Sep 2023 PSC01 Notification of Dean Junior Mitchell as a person with significant control on 1 September 2023
04 Sep 2023 AP01 Appointment of Mr Dean Junior Mitchell as a director on 1 September 2023
04 Sep 2023 TM01 Termination of appointment of Gergely Boosi as a director on 1 September 2023
04 Sep 2023 PSC07 Cessation of Gergely Boosi as a person with significant control on 1 September 2023
31 Jul 2023 CS01 Confirmation statement made on 31 July 2023 with updates
27 Jul 2023 PSC01 Notification of Gergely Boosi as a person with significant control on 11 July 2023
27 Jul 2023 PSC09 Withdrawal of a person with significant control statement on 27 July 2023
20 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with updates
13 Jul 2023 TM01 Termination of appointment of Gabor Jonas as a director on 8 July 2023
11 Jul 2023 AP01 Appointment of Mr Gergely Boosi as a director on 1 July 2023
29 Jun 2023 AD01 Registered office address changed from 50 Commonwealth Avenue London W12 7QR England to 18 Gardner House Water Mill Way Feltham TW13 5NQ on 29 June 2023
23 May 2023 AD01 Registered office address changed from 3 Wandon Close Luton LU2 8DX England to 50 Commonwealth Avenue London W12 7QR on 23 May 2023
15 May 2023 TM01 Termination of appointment of Krisztian Olah as a director on 1 May 2023
15 May 2023 AP01 Appointment of Mr Gabor Jonas as a director on 1 May 2023
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
30 Nov 2022 AD01 Registered office address changed from 7a Bridgewater Court Bridgewater Road Wembley HA0 1AU England to 3 Wandon Close Luton LU2 8DX on 30 November 2022
19 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with updates
28 Jun 2022 CERTNM Company name changed olah LIMITED\certificate issued on 28/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-22
27 Apr 2022 AA Micro company accounts made up to 31 July 2021
02 Sep 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
07 Apr 2021 AA Micro company accounts made up to 31 July 2020
07 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 AA Micro company accounts made up to 31 July 2019
06 Apr 2021 CS01 Confirmation statement made on 27 July 2020 with no updates