TRIANGLE AMUSEMENTS LIMITED

Company Documents

DateDescription
14/12/2414 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Satisfaction of charge 003613990004 in full

View Document

19/03/2419 March 2024 Registration of charge 003613990007, created on 2024-03-14

View Document

19/03/2419 March 2024 Registration of charge 003613990008, created on 2024-03-14

View Document

12/03/2412 March 2024 Registration of charge 003613990006, created on 2024-03-04

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Satisfaction of charge 003613990005 in full

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

07/12/237 December 2023 Registration of charge 003613990005, created on 2023-11-22

View Document

09/01/239 January 2023 Memorandum and Articles of Association

View Document

09/01/239 January 2023 Resolutions

View Document

09/01/239 January 2023 Resolutions

View Document

09/01/239 January 2023 Resolutions

View Document

10/12/2210 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-02 with no updates

View Document

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

View Document

14/08/2014 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 003613990004

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR JOSEPH JOHN ABBOTT

View Document

13/01/2013 January 2020 CESSATION OF IAN STUART LINES AS A PSC

View Document

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEISURELAND UK LIMITED

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, SECRETARY DAWN LINES

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR IAN LINES

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR JOSEPH ARTHUR MANNING

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

17/06/1917 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

19/09/1819 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 SECRETARY APPOINTED MRS DAWN LINES

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

26/07/1726 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART LINES / 18/01/2017

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/159 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

25/02/1525 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/02/1525 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/12/144 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

01/10/141 October 2014 15/09/14 STATEMENT OF CAPITAL GBP 125

View Document

01/10/141 October 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/10/141 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MCNAUGHTON

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR STUART LINES

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, SECRETARY STUART LINES

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA LINES

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/134 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/12/123 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 102 PRINCE OF WALES RD NORWICH NR1 1NY

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/12/102 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/12/092 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/12/075 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/065 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/057 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

04/08/054 August 2005 £ NC 1000/10000 18/07/

View Document

04/08/054 August 2005 NC INC ALREADY ADJUSTED 18/07/05

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

31/12/0331 December 2003 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/12/0230 December 2002 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/12/0121 December 2001 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/01/014 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 £500 FROM R.S.NEEDS 12/07/96

View Document

23/08/9623 August 1996 £ IC 1000/500 12/07/96 £ SR 500@1=500

View Document

22/07/9622 July 1996 DIRECTOR RESIGNED

View Document

03/04/963 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/9610 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/01/9518 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/02/944 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/01/9327 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

03/12/923 December 1992 DIRECTOR RESIGNED

View Document

13/10/9213 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/01/9227 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

27/01/9227 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9219 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

11/03/9111 March 1991 RETURN MADE UP TO 14/01/91; NO CHANGE OF MEMBERS

View Document

18/02/9118 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

06/02/906 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

06/02/906 February 1990 RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 ALTER MEM AND ARTS 310189

View Document

28/02/8928 February 1989 NEW DIRECTOR APPOINTED

View Document

28/02/8928 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

28/02/8928 February 1989 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 REGISTERED OFFICE CHANGED ON 24/11/88 FROM: 4, CATHEDRAL STREET, NORWICH, NORFOLK NOR 12P

View Document

11/05/8811 May 1988 RETURN MADE UP TO 13/04/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

16/02/8716 February 1987 RETURN MADE UP TO 19/01/87; FULL LIST OF MEMBERS

View Document

16/02/8716 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

28/05/8628 May 1986 RETURN MADE UP TO 01/05/86; FULL LIST OF MEMBERS

View Document

28/05/8628 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

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