TRIANGLE TELECOMS LTD
Company Documents
| Date | Description |
|---|---|
| 07/10/247 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
| 02/08/242 August 2024 | Registered office address changed from Jordan House Second Floor, Hall Court, Hall Park Way Telford Shropshire TF3 4NF England to C/O Hughes & Co the Stables, Broseley Hall Church Street Broseley Shropshire TF12 5DG on 2024-08-02 |
| 31/07/2431 July 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
| 30/06/2330 June 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
| 05/10/225 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 11/10/2111 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 03/10/193 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
| 01/08/181 August 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 19/10/1719 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
| 25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 04/12/154 December 2015 | REGISTERED OFFICE CHANGED ON 04/12/2015 FROM JORDAN HOUSE SECOND FLOOR, JORDAN HOUSE, HALL COURT, HALL PARK WAY, TELFORD TOWN CENTRE TELFORD SHROPSHIRE TF3 4NF ENGLAND |
| 03/12/153 December 2015 | REGISTERED OFFICE CHANGED ON 03/12/2015 FROM FIRCROFT YEW TREE DRIVE LILLESHALL NEWPORT TF10 9HZ |
| 05/10/155 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
| 24/09/1524 September 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
| 17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 21/01/1521 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
| 30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 27/01/1427 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
| 24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 27/01/1327 January 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
| 29/05/1229 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 14/02/1214 February 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
| 13/02/1213 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE BENITA PERRY / 12/02/2012 |
| 13/02/1213 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS PERRY / 12/02/2012 |
| 11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 11/02/1111 February 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
| 11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS PERRY / 03/02/2010 |
| 03/02/103 February 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
| 03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE BENITA PERRY / 03/02/2010 |
| 17/02/0917 February 2009 | DIRECTOR APPOINTED ANDREW THOMAS PERRY |
| 17/02/0917 February 2009 | APPOINTMENT TERMINATED SECRETARY IAN PERRY |
| 09/02/099 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / IAN PERRY / 26/01/2009 |
| 20/01/0920 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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