PIAZZA TRIANGLE CO LTD

Company Documents

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

View Document

07/05/257 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/08/2418 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

01/05/241 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

11/05/2311 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/04/2222 April 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/05/215 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM C/O C/O MR PETER CROWHURST 20 THE PIAZZA EASTBOURNE EAST SUSSEX BN23 5TG ENGLAND

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

25/04/2025 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

15/06/1915 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MR PETER RICHARD LEWIS / 20/08/2018

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

10/05/1810 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/08/1719 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM C/O MR M. HIGH. 17 THE PIAZZA SOVEREIGN HARBOUR SOUTH EASTBOURNE EAST SUSSEX BN23 5TG

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 20 THE PIAZZA EASTBOURNE EAST SUSSEX BN23 5TG ENGLAND

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HIGH

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/08/1523 August 2015 17/08/15 NO MEMBER LIST

View Document

23/08/1523 August 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 358-REC OF RES ETC

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PAYNE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 17/08/14 NO MEMBER LIST

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM C/O MR D PAYNE 4 THE PIAZZA SOVEREIGN HARBOUR SOUTH EASTBOURNE EAST SUSSEX BN23 5TG ENGLAND

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR RAYMOND PHILIP BLAKEBROUGH

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/02/146 February 2014 DIRECTOR APPOINTED PETER RICHARD LEWIS CROWHURST

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MALCOLM NIGEL STUART HIGH

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE WATSON

View Document

21/08/1321 August 2013 17/08/13 NO MEMBER LIST

View Document

13/05/1313 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 17/08/12 NO MEMBER LIST

View Document

23/07/1223 July 2012 ADOPT ARTICLES 17/08/2010

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREWS

View Document

30/08/1130 August 2011 17/08/11 NO MEMBER LIST

View Document

30/08/1130 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

30/08/1130 August 2011 SAIL ADDRESS CREATED

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR TERENCE JOHN WATSON

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR STEVEN DAVID PRESS

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR RICHARD WILLIAM ANDREWS

View Document

17/08/1017 August 2010 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