- Company Overview for TRIPLE 8 SERVICES LIMITED (10887847)
- Filing history for TRIPLE 8 SERVICES LIMITED (10887847)
- People for TRIPLE 8 SERVICES LIMITED (10887847)
- More for TRIPLE 8 SERVICES LIMITED (10887847)
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
|
|
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 |