TRIANGLE INFOTECH LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Termination of appointment of Philip Robert Webster as a secretary on 2025-03-27

View Document

10/04/2510 April 2025 Termination of appointment of Philip Robert Webster as a director on 2025-03-27

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/07/2017 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

26/07/1926 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM THE GRANARY DINGLE BANK FARM LOWER WITHINGTON, MACCLESFIELD CHESHIRE SK11 9DP

View Document

09/11/189 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/01/189 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/12/154 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

19/11/1519 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/12/1423 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

24/03/1424 March 2014 SAIL ADDRESS CHANGED FROM: EBENEZER HOUSE RYECROFT NEWCASTLE STAFFORDSHIRE ST5 2BE ENGLAND

View Document

12/03/1412 March 2014 10/04/13 STATEMENT OF CAPITAL GBP 1162.40

View Document

13/02/1413 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

13/02/1413 February 2014 ADOPT ARTICLES 02/04/2013

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/12/125 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR PHILIP ROBERT WEBSTER

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY THOMAS PETER

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT BAMFORD

View Document

14/12/1114 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/01/1112 January 2011 SAIL ADDRESS CREATED

View Document

12/01/1112 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/01/1112 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR ROBERT VICTOR BICKERTON

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR SCOTT AARON BAMFORD

View Document

21/01/1021 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID THOMAS PETER / 24/11/2009

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIP ROBERT WEBSTER / 24/11/2009

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/07/0930 July 2009 ALTER MEM AND ARTS 01/05/2008

View Document

30/07/0930 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/0930 July 2009 DIVISION OF SHARES 01/05/2008

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY THOMAS PETER / 05/12/2007

View Document

12/01/0912 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS; AMEND

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/06/0830 June 2008 GBP NC 5000/6000 01/05/2008

View Document

30/06/0830 June 2008 NC INC ALREADY ADJUSTED 01/05/08

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP WEBSTER

View Document

13/12/0713 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/10/075 October 2007 £ IC 1400/1160 12/01/07 £ SR [email protected]=240

View Document

15/06/0715 June 2007 RETURN MADE UP TO 04/12/06; CHANGE OF MEMBERS

View Document

15/03/0715 March 2007 NC INC ALREADY ADJUSTED 23/02/07

View Document

15/03/0715 March 2007 VARYING SHARE RIGHTS AND NAMES

View Document

15/03/0715 March 2007 £ NC 4000/5000 23/02/06

View Document

15/03/0715 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/07/0519 July 2005 NC INC ALREADY ADJUSTED 08/01/04

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 £ NC 2000/4000 08/01/0

View Document

06/06/056 June 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

01/12/021 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

20/01/0120 January 2001 REGISTERED OFFICE CHANGED ON 20/01/01 FROM: M6 HOUSE HULLEY ROAD MACCLESFIELD CHESHIRE SK10 2LP

View Document

11/12/0011 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/12/9913 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

04/12/984 December 1998 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

07/03/977 March 1997 ALTER MEM AND ARTS 16/12/96

View Document

27/02/9727 February 1997 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 £ IC 1200/1136 01/12/96 £ SR 64@1=64

View Document

15/12/9615 December 1996 ALTER MEM AND ARTS 01/08/96

View Document

15/12/9615 December 1996 £ NC 1000/2000 01/08/96

View Document

16/07/9616 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/964 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

28/05/9628 May 1996 AUDITOR'S RESIGNATION

View Document

06/12/956 December 1995 RETURN MADE UP TO 04/12/95; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 RETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS

View Document

14/10/9414 October 1994 NC INC ALREADY ADJUSTED 23/09/94

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

06/04/946 April 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/946 April 1994 NEW SECRETARY APPOINTED

View Document

18/01/9418 January 1994 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

18/01/9418 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/9418 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/05/9314 May 1993 NEW DIRECTOR APPOINTED

View Document

30/04/9330 April 1993 S386 DIS APP AUDS 31/03/93

View Document

26/02/9326 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

15/12/9215 December 1992 REGISTERED OFFICE CHANGED ON 15/12/92 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER. M2 2ER

View Document

15/12/9215 December 1992 NEW DIRECTOR APPOINTED

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/9215 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/12/924 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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