TRIANGLE DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

10/01/2510 January 2025 Application to strike the company off the register

View Document

07/01/257 January 2025 Notification of Land Securities Spv's Limited as a person with significant control on 2024-12-13

View Document

07/01/257 January 2025 Cessation of U and I (Projects) Limited as a person with significant control on 2024-12-13

View Document

23/08/2423 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

31/05/2331 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

10/11/2210 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

26/10/2226 October 2022 Appointment of U and I Company Secretaries Limited as a secretary on 2022-10-05

View Document

26/10/2226 October 2022 Termination of appointment of Ls Company Secretaries Limited as a secretary on 2022-10-05

View Document

20/10/2220 October 2022 Appointment of U and I Director 1 Limited as a director on 2022-10-05

View Document

20/10/2220 October 2022 Appointment of U and I Director 2 Limited as a director on 2022-10-05

View Document

06/10/226 October 2022 Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to 100 Victoria Street London SW1E 5JL on 2022-10-06

View Document

06/04/226 April 2022 Termination of appointment of Jamie Graham Christmas as a director on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Appointment of Ls Company Secretaries Limited as a secretary on 2021-12-17

View Document

21/12/2121 December 2021 Termination of appointment of Chris Barton as a secretary on 2021-12-17

View Document

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

22/06/2122 June 2021 Termination of appointment of Marcus Owen Shepherd as a director on 2021-06-19

View Document

17/06/2117 June 2021 Appointment of Mr Michael James Hood as a director on 2021-06-17

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

21/12/1821 December 2018 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

04/12/174 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/04/167 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD UPTON / 09/11/2015

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON WEINER / 09/11/2015

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS OWEN SHEPHERD / 09/11/2015

View Document

08/12/158 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS BARTON / 09/11/2015

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON ENGLAND SW1E 5DS ENGLAND

View Document

31/07/1531 July 2015 CURRSHO FROM 31/03/2016 TO 28/02/2016

View Document

04/03/154 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company