GKB TRIANGLE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

29/07/2529 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/10/242 October 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

31/07/2431 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

30/07/2330 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-11-24 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Termination of appointment of Patricia Frances Brown as a director on 2020-04-01

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/06/2016 June 2020 DISS40 (DISS40(SOAD))

View Document

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL FRANCIS BRIANT

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 18 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PT

View Document

02/04/202 April 2020 CESSATION OF DOROTHY ALBERTA BRIANT AS A PSC

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

21/12/1921 December 2019 DISS40 (DISS40(SOAD))

View Document

20/12/1920 December 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOHANNES SIJMONSBERGEN

View Document

17/10/1917 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

25/09/1825 September 2018 DISS40 (DISS40(SOAD))

View Document

24/09/1824 September 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

10/10/1710 October 2017 DISS40 (DISS40(SOAD))

View Document

09/10/179 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA FRANCES BROWN / 10/08/2017

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA FRANCES BROWN / 08/05/2016

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY ALBERTA BRIANT / 18/04/2017

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS BRIANT / 18/04/2017

View Document

24/04/1724 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS DOROTHY ALBERTA BRIANT / 18/04/2017

View Document

01/11/161 November 2016 DISS40 (DISS40(SOAD))

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

22/04/1622 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/07/1530 July 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/01/1520 January 2015 DISS40 (DISS40(SOAD))

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/05/146 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual return made up to 17 April 2013 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/11/139 November 2013 DISS40 (DISS40(SOAD))

View Document

13/08/1313 August 2013 FIRST GAZETTE

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA BROWN / 31/07/2010

View Document

23/04/1223 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/05/119 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/04/1026 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

14/07/0914 July 2009 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BROWN / 01/04/2008

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BROWN / 01/04/2008

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/01/0921 January 2009 COMPANY NAME CHANGED GKB TAVERNS LIMITED CERTIFICATE ISSUED ON 22/01/09

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED PAUL FRANCIS BRIANT

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED PATRICIA BROWN

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

29/05/0729 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/10/04

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS; AMEND

View Document

27/04/0427 April 2004 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

17/03/0417 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

06/07/036 July 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 NEW SECRETARY APPOINTED

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 SECRETARY RESIGNED

View Document

17/04/0217 April 2002 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