BERMUDA TRIANGLE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

30/07/2430 July 2024 Registered office address changed from Potterne House Potterne Way Three Legged Cross Wimborne BH21 6RS England to Green Park Exeter Park Road Bournemouth Dorset BH2 5BD on 2024-07-30

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

25/01/2025 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

29/03/1929 March 2019 31/03/18 UNAUDITED ABRIDGED

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

12/03/1912 March 2019 COMPANY NAME CHANGED THE BERMUDA TRIANGLE POOLE LIMITED CERTIFICATE ISSUED ON 12/03/19

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/08/1726 August 2017 DISS40 (DISS40(SOAD))

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LAURENCE PRICE

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM LEWIN BUCKLER

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN GERALD WINDSOR

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 10 PARR STREET ASHLEY CROSS POOLE DORSET BH14 0JY UNITED KINGDOM

View Document

17/07/1717 July 2017 PREVEXT FROM 31/10/2016 TO 31/03/2017

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/06/169 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098332440002

View Document

08/06/168 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098332440001

View Document

19/11/1519 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/11/1518 November 2015 SAIL ADDRESS CREATED

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR WILLIAM LEWIN BUCKLER

View Document

20/10/1520 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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