TRIANGLE PROJECT

Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Secretary's details changed for Benjamin David James on 2023-10-17

View Document

17/10/2317 October 2023 Director's details changed for Ms Anna Pilbrow Sharkey on 2023-10-17

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

17/10/2317 October 2023 Director's details changed for Mr Benjamin James on 2023-09-01

View Document

17/10/2317 October 2023 Director's details changed for Dr Graham Harwood on 2023-09-01

View Document

17/10/2317 October 2023 Registered office address changed from 6th Floor Minster House 42 Mincing Lane London EC3R 7AE England to 70 Mark Lane C/O Mccarthy Denning Suite 102 London EC3R 7NQ on 2023-10-17

View Document

17/10/2317 October 2023 Change of details for 06869556 as a person with significant control on 2023-09-01

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

24/03/2224 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Change of details for Family Society as a person with significant control on 2021-09-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

08/10/218 October 2021 Change of details for Dartmoor Zoological Society as a person with significant control on 2021-09-30

View Document

06/10/216 October 2021 Change of details for Family Society as a person with significant control on 2021-09-01

View Document

04/10/214 October 2021 Register(s) moved to registered office address 6th Floor Minster House 42 Mincing Lane London EC3R 7AE

View Document

04/10/214 October 2021 Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 6th Floor Minster House 42 Mincing Lane London EC3R 7AE on 2021-10-04

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR JOHN CHARLES WALLACE

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BRETHERTON

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR JOHN CHARLES WALLACE

View Document

11/10/1611 October 2016 TERMINATE DIR APPOINTMENT

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/10/1529 October 2015 30/09/15 NO MEMBER LIST

View Document

29/10/1529 October 2015 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN DAVID JAMES / 28/09/2015

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID JAMES / 14/10/2014

View Document

15/10/1415 October 2014 30/09/14 NO MEMBER LIST

View Document

15/10/1415 October 2014 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN DAVID JAMES / 14/10/2014

View Document

14/10/1414 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

14/10/1414 October 2014 SAIL ADDRESS CREATED

View Document

05/09/145 September 2014 CURREXT FROM 30/09/2014 TO 31/03/2015

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MRS ANNA SHARKEY

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MS ALISON MARGARET MILLER

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM
ONE PORTLAND PLACE
LONDON
W1B 1PN

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MRS ALISON MARGARET MILLER

View Document

06/08/146 August 2014 DIRECTOR APPOINTED DR GRAHAM HARWOOD

View Document

10/02/1410 February 2014 ADOPT ARTICLES 30/01/2014

View Document

30/09/1330 September 2013 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