TRIANGLE COACHES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Registered office address changed from Chestermoor Broadbury Okehampton EX20 4NH England to 17 Goodwood Close Alton GU34 2TX on 2025-04-22

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

17/02/2517 February 2025 Cessation of Christopher John Feltham as a person with significant control on 2025-02-17

View Document

17/02/2517 February 2025 Notification of Matthew Pooley as a person with significant control on 2025-02-17

View Document

17/02/2517 February 2025 Appointment of Mr Matthew Pooley as a director on 2025-02-17

View Document

17/02/2517 February 2025 Termination of appointment of Christopher John Feltham as a director on 2025-02-17

View Document

09/01/259 January 2025 Registered office address changed from 19 North Ham Road Littlehampton BN17 7AR England to Chestermoor Broadbury Okehampton EX20 4NH on 2025-01-09

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

05/08/235 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES

View Document

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN FELTHAM

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARCIN GAWRONSKI

View Document

04/03/194 March 2019 CESSATION OF MACIN KRZYSZTOF GAWRONSKI AS A PSC

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 66 LEWINS WAY SLOUGH SL1 5HG UNITED KINGDOM

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

13/11/1713 November 2017 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