TRIANGLE DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-04-23 with updates |
13/05/2513 May 2025 | Statement of capital following an allotment of shares on 2025-04-22 |
13/05/2513 May 2025 | Memorandum and Articles of Association |
13/05/2513 May 2025 | Resolutions |
29/05/2429 May 2024 | Total exemption full accounts made up to 2024-03-31 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-23 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2023-12-13 with no updates |
16/11/2316 November 2023 | Total exemption full accounts made up to 2023-03-31 |
02/05/232 May 2023 | Change of details for Mrs Julie Christine English as a person with significant control on 2023-02-28 |
02/05/232 May 2023 | Director's details changed for Mrs Julie Christine English on 2023-02-28 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-03-31 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/12/1816 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
06/12/186 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
31/10/1731 October 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/01/1620 January 2016 | Annual return made up to 13 December 2015 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/02/1517 February 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/01/143 January 2014 | Annual return made up to 13 December 2013 with full list of shareholders |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/02/1328 February 2013 | REGISTERED OFFICE CHANGED ON 28/02/2013 FROM RIVERSIDE HOUSE QUARRY ROAD CHIPPING SODBURY BRISTOL BS37 6AX |
26/01/1326 January 2013 | Annual return made up to 13 December 2012 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/12/1131 December 2011 | Annual return made up to 13 December 2011 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/12/1024 December 2010 | Annual return made up to 13 December 2010 with full list of shareholders |
08/07/108 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW PARRY / 01/10/2009 |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CHRISTINE ASHFORD / 01/10/2009 |
17/12/0917 December 2009 | Annual return made up to 13 December 2009 with full list of shareholders |
09/10/099 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/02/093 February 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/03/084 March 2008 | RETURN MADE UP TO 13/12/07; NO CHANGE OF MEMBERS |
28/11/0728 November 2007 | NC INC ALREADY ADJUSTED 19/11/07 |
28/11/0728 November 2007 | £ NC 1000/2000 19/11/0 |
12/10/0712 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/03/0721 March 2007 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
21/03/0721 March 2007 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
20/02/0620 February 2006 | REGISTERED OFFICE CHANGED ON 20/02/06 FROM: PROSPECT FARM, MAPLERIDGE LANE HORTON CHIPPING SODBURY BRISTOL BS37 6PB |
13/12/0513 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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