TRIANGLE INVESTMENTS LIMITED
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
14/10/2414 October 2024 | Registered office address changed from 187 High Road Leyton London London E15 2BY to 107-115 Whitechapel Road London E1 1DT on 2024-10-14 |
09/07/249 July 2024 | Confirmation statement made on 2024-06-26 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-26 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
06/08/206 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAGTAR SINGH AYTAN / 01/08/2020 |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
06/08/206 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAGTAR SINGH AYTAN / 01/08/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
14/03/1914 March 2019 | NOTIFICATION OF PSC STATEMENT ON 14/03/2019 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
02/09/162 September 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/12/1515 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080994020001 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/06/1529 June 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
26/06/1526 June 2015 | APPOINTMENT TERMINATED, DIRECTOR JAGTAR AYTAN |
26/06/1526 June 2015 | DIRECTOR APPOINTED MR JAGTAR SINGH AYTAN |
26/06/1526 June 2015 | DIRECTOR APPOINTED MR JASBIR SINGH |
22/06/1522 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
22/06/1422 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
12/03/1412 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
29/08/1329 August 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/06/1211 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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