TRIANGLE INFORMATION MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

11/07/2511 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Registered office address changed from 5 Clarendon Place Leamington Spa CV32 5QL England to Thames Tower Station Road Reading Berkshire RG1 1LX on 2024-03-25

View Document

01/02/241 February 2024 Registered office address changed from The Oast House Stapeley Manor Farm Long Lane Odiham RG29 1JE England to 5 Clarendon Place Leamington Spa CV32 5QL on 2024-02-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with updates

View Document

24/08/2324 August 2023 Cessation of Christopher James Burton as a person with significant control on 2023-03-17

View Document

13/04/2313 April 2023 Termination of appointment of Christopher James Burton as a director on 2023-03-31

View Document

13/04/2313 April 2023 Appointment of Mr William Jason Latham as a secretary on 2023-03-31

View Document

02/02/232 February 2023 Registered office address changed from Tythe Barn, Stapeley Manor Long Lane Odiham, Hook Hampshire RG29 1JE to The Oast House Stapeley Manor Farm Long Lane Odiham RG29 1JE on 2023-02-02

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

22/09/2222 September 2022 Termination of appointment of Christopher Robert Lewis as a secretary on 2022-09-01

View Document

22/09/2222 September 2022 Termination of appointment of Christopher Robert Lewis as a director on 2022-09-01

View Document

22/09/2222 September 2022 Termination of appointment of Christine Lewis as a director on 2022-09-01

View Document

22/09/2222 September 2022 Appointment of Mr Christopher James Burton as a director on 2022-09-01

View Document

22/09/2222 September 2022 Cessation of Christopher Robert Lewis as a person with significant control on 2022-09-01

View Document

22/09/2222 September 2022 Notification of William Jason Latham as a person with significant control on 2022-09-01

View Document

22/09/2222 September 2022 Notification of Christopher James Burton as a person with significant control on 2022-09-01

View Document

22/09/2222 September 2022 Appointment of Mr William Jason Latham as a director on 2022-09-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

08/10/218 October 2021 Registration of charge 018965030002, created on 2021-10-08

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/08/1921 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

26/07/1826 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

04/09/174 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/11/143 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/11/1314 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/11/1211 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/10/1128 October 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/10/1027 October 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LEWIS / 27/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT LEWIS / 27/10/2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/12/0714 December 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: CROSS & PILLORY HOUSE CROSS & PILLORY LANE ALTON HAMPSHIRE GU34 1HL

View Document

08/11/078 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 2007 COMPANY NAME CHANGED MARK FOUR (COMPUTER) SYSTEMS LTD CERTIFICATE ISSUED ON 19/01/07

View Document

04/12/064 December 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 RETURN MADE UP TO 27/10/04; NO CHANGE OF MEMBERS

View Document

21/01/0521 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 27/10/03; NO CHANGE OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

09/12/029 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 RETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 27/10/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 RETURN MADE UP TO 27/10/96; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

22/11/9522 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9515 November 1995 RETURN MADE UP TO 27/10/95; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

15/11/9415 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9415 November 1994 RETURN MADE UP TO 27/10/94; FULL LIST OF MEMBERS

View Document

11/10/9411 October 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

06/01/946 January 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

30/11/9330 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9330 November 1993 RETURN MADE UP TO 27/10/93; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 REGISTERED OFFICE CHANGED ON 05/05/93 FROM: BRIARFIELD, BLACKBERRY LANE FOUR MARKS ALTON HAMPSHIRE GU34 5BN

View Document

09/12/929 December 1992 RETURN MADE UP TO 27/10/92; NO CHANGE OF MEMBERS

View Document

09/12/929 December 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

08/05/928 May 1992 REGISTERED OFFICE CHANGED ON 08/05/92 FROM: FAIRVIEW HOUSE 71-73 WOODBRIDGE ROAD GUILDFORD SURREY, GU1 4YZ

View Document

20/03/9220 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

12/11/9112 November 1991 RETURN MADE UP TO 27/10/91; FULL LIST OF MEMBERS

View Document

12/11/9112 November 1991

View Document

12/11/9112 November 1991

View Document

30/04/9130 April 1991 NEW DIRECTOR APPOINTED

View Document

03/04/913 April 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9119 March 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

07/03/917 March 1991 RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS

View Document

07/03/917 March 1991

View Document

07/03/917 March 1991

View Document

09/11/909 November 1990 COMPANY NAME CHANGED CLX II LIMITED CERTIFICATE ISSUED ON 12/11/90

View Document

09/11/909 November 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/11/90

View Document

28/03/9028 March 1990 REGISTERED OFFICE CHANGED ON 28/03/90 FROM: THE WHITE HOUSE 8 HIGH STREET GUILDFORD SURREY GU2 5AJ

View Document

23/03/9023 March 1990 RETURN MADE UP TO 27/10/89; NO CHANGE OF MEMBERS

View Document

08/03/908 March 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

06/04/896 April 1989 RETURN MADE UP TO 25/09/88; NO CHANGE OF MEMBERS

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

10/03/8810 March 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

23/12/8723 December 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 RETURN MADE UP TO 19/08/86; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986

View Document

13/11/8613 November 1986

View Document

30/09/8630 September 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

18/03/8518 March 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information