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)
16 May 2024 CS01 Confirmation statement made on 4 May 2024 with updates
01 Feb 2024 AP01 Appointment of Mr Mansing Awotar as a director on 4 December 2023
22 Jan 2024 SH02 Sub-division of shares on 4 December 2023
09 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
24 Dec 2023 MA Memorandum and Articles of Association
24 Dec 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 04/12/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2023 SH08 Change of share class name or designation
13 Dec 2023 AP01 Appointment of George Thomas Grimes as a director on 4 December 2023
13 Dec 2023 AP01 Appointment of Gary Ross Campbell as a director on 4 December 2023
13 Dec 2023 TM01 Termination of appointment of David Ian Roberts as a director on 4 December 2023
13 Dec 2023 PSC02 Notification of Triple Net Trustees Limited as a person with significant control on 4 December 2023
13 Dec 2023 PSC07 Cessation of David Ian Roberts as a person with significant control on 4 December 2023
13 Dec 2023 SH01 Statement of capital following an allotment of shares on 4 December 2023
  • GBP 90.01
13 Dec 2023 MR01 Registration of charge 076484210003, created on 4 December 2023
11 Jul 2023 MR04 Satisfaction of charge 1 in full
11 Jul 2023 MR04 Satisfaction of charge 2 in full
14 Jun 2023 PSC04 Change of details for Mr David Ian Roberts as a person with significant control on 1 January 2023
04 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
17 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with updates
02 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
11 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
07 Jan 2022 AD01 Registered office address changed from 17 Hanover Square London W1S 1BN England to 2nd Floor 5-6 Clipstone Street London W1W 6BB on 7 January 2022
24 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
09 Jun 2021 TM01 Termination of appointment of Russell Steven Coetzee as a director on 4 June 2021
18 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates