TRIANGLE HYGIENE LTD

Company Documents

DateDescription
31/07/1931 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/07/1916 July 2019 FIRST GAZETTE

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 23 SHOOTERS HILL LONDON SE18 4LG

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, SECRETARY REECE JOHNSON

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 114 STATION ROAD SIDCUP KENT DA15 7AE

View Document

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / MR REECE JOHNSON / 01/10/2017

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR REECE JOHNSON

View Document

09/10/179 October 2017 DIRECTOR APPOINTED THOMAS FIGGEST

View Document

09/10/179 October 2017 SECRETARY APPOINTED THOMAS FIGGEST

View Document

24/04/1724 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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