TRIANGLE RECRUITMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-09-11 with updates

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/06/246 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-11 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Change of details for Mr Brendan William Mcweeney as a person with significant control on 2021-07-05

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-11 with updates

View Document

06/07/216 July 2021 Director's details changed for Mr Brendan William Mcweeney on 2021-07-05

View Document

29/06/2129 June 2021 Group of companies' accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/07/201 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

25/06/1925 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / HELEN WARREN / 12/09/2017

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN WILLIAM MCWEENEY / 29/06/2018

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WARREN / 29/06/2018

View Document

18/07/1818 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR BRENDAN WILLIAM MCWEENEY / 29/06/2018

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / HELEN WARREN / 29/06/2018

View Document

29/06/1829 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 123A SOUTH STREET ROMFORD ESSEX RM1 1NX

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN WILLIAM MCWEENEY / 08/06/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN WILLIAM MCWEENEY / 01/04/2013

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/09/1217 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/09/1123 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN WILLIAM MCWEENEY / 01/09/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN WARREN / 01/09/2010

View Document

30/09/1030 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BRENDAN WILLIAM MCWEENEY / 01/09/2010

View Document

30/09/1030 September 2010 CHANGE PERSON AS DIRECTOR

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, SECRETARY MARY MCWEENEY

View Document

26/05/1026 May 2010 SECRETARY APPOINTED MR BRENDAN WILLIAM MCWEENEY

View Document

16/09/0916 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

01/10/081 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 122 SOUTH STREET ROMFORD ESSEX RM1 1TE

View Document

18/09/0318 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

10/02/0010 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 11/09/98; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

06/09/966 September 1996 RETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS

View Document

17/05/9617 May 1996 REGISTERED OFFICE CHANGED ON 17/05/96 FROM: 85 CROSSWAYS GIDEA PARK ROMFORD ESSEX RM2 6AS

View Document

18/09/9518 September 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/9518 September 1995 NEW SECRETARY APPOINTED

View Document

18/09/9518 September 1995 REGISTERED OFFICE CHANGED ON 18/09/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

18/09/9518 September 1995 NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PROSEED EPSOM LIMITED


  • 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