TRIANGLE SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Termination of appointment of Philip Robert Webster as a director on 2025-03-27

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/07/2017 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BRANWOOD / 31/07/2019

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / DANIEL BRANWOOD / 31/07/2019

View Document

26/07/1926 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM THE GRANARY HOLMES CHAPEL ROAD LOWER WITHINGTON MACCLESFIELD CHESHIRE SK11 9DP

View Document

09/11/189 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

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

View Accounts

09/01/189 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/02/168 February 2016 DIRECTOR APPOINTED MISS ANNA HOWE

View Document

08/02/168 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

08/02/168 February 2016 DIRECTOR APPOINTED DANIEL BRANWOOD

View Document

11/11/1511 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

11/11/1511 November 2015 03/04/15 STATEMENT OF CAPITAL GBP 1000

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/02/156 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT VICTOR BICKERTON / 06/02/2015

View Document

06/02/156 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT VICTOR BICKERTON / 06/02/2015

View Document

24/10/1424 October 2014 CURREXT FROM 31/01/2015 TO 30/04/2015

View Document

13/10/1413 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM 8 SEVERNSIDE IRONBRIDGE TELFORD TF8 7AF

View Document

18/03/1418 March 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/09/139 September 2013 COMPANY NAME CHANGED THE REAL INTERNET COMPANY LTD. CERTIFICATE ISSUED ON 09/09/13

View Document

04/09/134 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP WEBSTER

View Document

17/01/1317 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP WEBSTER

View Document

23/07/1223 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

23/03/1223 March 2012 COMPANY NAME CHANGED CORGI CONNECT LIMITED CERTIFICATE ISSUED ON 23/03/12

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR PHILIP ROBERT WEBSTER

View Document

09/02/129 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/01/1115 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR PHILIP ROBERT WEBSTER

View Document

12/01/1012 January 2010 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