TRIANGLE ASSOCIATES LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/11/232 November 2023 Certificate of change of name

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Change of details for Mr Brendan William Mcweeney as a person with significant control on 2021-07-05

View Document

06/07/216 July 2021 Director's details changed for Mr Brendan William Mcweeney on 2021-07-05

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

25/06/1925 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WARREN / 17/07/2018

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / MR BRENDAN WILLIAM MCWEENEY / 17/07/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN WILLIAM MCWEENEY / 17/07/2018

View Document

17/07/1817 July 2018 SECRETARY'S CHANGE OF PARTICULARS / BRENDAN WILLIAM MCWEENEY / 17/07/2018

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM 123A SOUTH STREET ROMFORD ESSEX RM1 1NX

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL WARREN / 17/07/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WARREN / 17/07/2018

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

21/07/1721 July 2017 CESSATION OF BRENDAN WILLIAM MCWEENEY AS A PSC

View Document

21/07/1721 July 2017 CESSATION OF BRENDAN WILLIAM MCWEENEY AS A PSC

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN WILLIAM MCWEENEY / 08/06/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/08/1513 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/08/135 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN WILLIAM MCWEENEY / 01/04/2013

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/08/127 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/08/112 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/08/1016 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WARREN / 01/07/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN WILLIAM MCWEENEY / 01/07/2010

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / BRENDAN WILLIAM MCWEENEY / 01/07/2010

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 CURREXT FROM 31/07/2008 TO 30/09/2008

View Document

25/01/0825 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/075 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: BROOK HOUSE 70 SPRING GARDENS MANCHESTER GREATER MANCHESTER M2 2BQ

View Document

05/09/075 September 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 COMPANY NAME CHANGED MARPLACE (NUMBER 701) LIMITED CERTIFICATE ISSUED ON 08/08/07

View Document

18/07/0618 July 2006 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