TRIACLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM BASEPOINT BUSINESS CENTRE YEOFORD WAY MARSH BARTON TRADING ESTATE EXETER EX2 8LB ENGLAND

View Document

06/01/206 January 2020 COMPANY NAME CHANGED TCS (CRO) LTD CERTIFICATE ISSUED ON 06/01/20

View Document

25/10/1925 October 2019 CESSATION OF DUNCAN CROAD AS A PSC

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN CROAD

View Document

22/08/1922 August 2019 03/07/19 STATEMENT OF CAPITAL GBP 50

View Document

14/08/1914 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/04/195 April 2019 CURREXT FROM 31/01/2019 TO 31/07/2019

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/09/1822 September 2018 REGISTERED OFFICE CHANGED ON 22/09/2018 FROM UNIT 75 BASEPOINT BUSINESS CENTRE YEOFORD WAY MARSH BARTON TRADING ESTATE EXETER EX2 8LB ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM UNITS 1-2, BASEPOINT BUSINESS CENTRE YEOFORD WAY MARSH BARTON TRADING ESTATE EXETER EX2 8LB ENGLAND

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

05/06/175 June 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 COMPANY NAME CHANGED TRIACLE CLINICAL SERVICES LIMITED CERTIFICATE ISSUED ON 28/12/16

View Document

26/12/1626 December 2016 REGISTERED OFFICE CHANGED ON 26/12/2016 FROM UNIT 7, BASEPOINT BUSINESS CENTRE YEOFORD WAY MARSH BARTON TRADING ESTATE EXETER DEVON EX2 8LB

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/02/1626 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN CROAD / 01/10/2014

View Document

03/03/153 March 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELENE BUCKLEY / 01/10/2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM UNIT 41 BASEPOINT BUSINESS CENTRE YEOFORD WAY MARSH BARTON TRADING ESTATE EXETER EX2 8LB

View Document

10/03/1410 March 2014 COMPANY NAME CHANGED TRIACLE LIMITED CERTIFICATE ISSUED ON 10/03/14

View Document

10/03/1410 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/02/147 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELENE BUCKLEY / 05/02/2014

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM THE RETREAT TAVISTOCK ROAD OKEHAMPTON DEVON EX20 4LR UNITED KINGDOM

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN CROAD / 05/02/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/02/122 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

05/06/115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN CROAD / 05/06/2011

View Document

05/06/115 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS HELENE BUCKLEY / 05/05/2011

View Document

05/06/115 June 2011 REGISTERED OFFICE CHANGED ON 05/06/2011 FROM 153 LONDON ROAD HORNDEAN WATERLOOVILLE HAMPSHIRE PO8 0HH

View Document

05/06/115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELENE BUCKLEY / 05/06/2011

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/02/115 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELENE BUCKLEY / 07/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN CROAD / 07/01/2010

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / HELENE BUCKLEY / 07/01/2010

View Document

04/02/104 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

07/01/097 January 2009 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