THETRIANGLELAB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

20/03/2520 March 2025 Director's details changed for Mr Alan Xavier Hudson on 2025-03-20

View Document

13/10/2413 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Change of share class name or designation

View Document

15/06/2315 June 2023 Change of share class name or designation

View Document

08/06/238 June 2023 Second filing of a statement of capital following an allotment of shares on 2022-07-01

View Document

08/06/238 June 2023 Second filing of a statement of capital following an allotment of shares on 2023-01-10

View Document

05/06/235 June 2023 Statement of capital following an allotment of shares on 2022-07-27

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Memorandum and Articles of Association

View Document

17/04/2317 April 2023 Change of share class name or designation

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-25 with updates

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-01-10

View Document

01/02/231 February 2023 Appointment of Mr Benjamin Polak as a secretary on 2023-01-31

View Document

01/02/231 February 2023 Termination of appointment of Anthony Cleary as a secretary on 2023-01-31

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/07/2226 July 2022 Statement of capital following an allotment of shares on 2022-07-01

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

26/05/2026 May 2020 ADOPT ARTICLES 13/03/2020

View Document

26/05/2026 May 2020 ARTICLES OF ASSOCIATION

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHARP

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

27/03/2027 March 2020 DIRECTOR APPOINTED JONATHAN KEIDAN

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL VAN DEN BOS

View Document

11/02/2011 February 2020 SECRETARY APPOINTED MR ANTHONY CLEARY

View Document

07/01/207 January 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR ALAN XAVIER HUDSON

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR JAMES STEELE CADWALLADER

View Document

14/10/1914 October 2019 ADOPT ARTICLES 13/08/2019

View Document

14/10/1914 October 2019 19/09/19 STATEMENT OF CAPITAL GBP 352375

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR CHRIS DAVID GEORGE SMITH

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGIA FOSTER

View Document

01/04/191 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/1928 March 2019 21/02/19 STATEMENT OF CAPITAL GBP 292833

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

25/02/1925 February 2019 21/12/18 STATEMENT OF CAPITAL GBP 291453

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089610080001

View Document

07/01/197 January 2019 SECRETARY APPOINTED MR MICHAEL VAN DEN BOS

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 DIRECTOR APPOINTED GEORGIA TAYLOR FOSTER

View Document

24/11/1824 November 2018 DIRECTOR APPOINTED RICHARD SIMON SHARP

View Document

12/11/1812 November 2018 02/11/18 STATEMENT OF CAPITAL GBP 28454800

View Document

09/11/189 November 2018 ADOPT ARTICLES 10/10/2018

View Document

08/11/188 November 2018 23/10/18 STATEMENT OF CAPITAL GBP 263836

View Document

16/08/1816 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089610080001

View Document

12/07/1812 July 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR NATHAN BENAICH

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 27 MELVILL LANE EASTBOURNE EAST SUSSEX BN20 9EJ

View Document

21/04/1621 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DUNSDON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/12/1529 December 2015 15/12/15 STATEMENT OF CAPITAL GBP 216522

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DART / 14/05/2015

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEVRAN KARACA / 14/05/2015

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN SHIMMIN / 14/05/2015

View Document

22/04/1522 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 22 HABERDASHER STREET LONDON N1 6EJ UNITED KINGDOM

View Document

17/04/1517 April 2015 25/03/15 STATEMENT OF CAPITAL GBP 153847.00

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 ADOPT ARTICLES 19/01/2015

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR ALEXANDER FREDERICK DUNSDON

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR NATHAN BENAICH

View Document

20/02/1520 February 2015 19/01/15 STATEMENT OF CAPITAL GBP 116453

View Document

08/01/158 January 2015 SECOND FILING FOR FORM SH01

View Document

11/11/1411 November 2014 21/05/14 STATEMENT OF CAPITAL GBP 111111

View Document

08/09/148 September 2014 21/05/14 STATEMENT OF CAPITAL GBP 111111

View Document

26/03/1426 March 2014 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