TRIANGLE TRADE FRAMES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
27/10/2327 October 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
11/11/2211 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-15 with updates |
06/10/216 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/08/2020 August 2020 | 28/02/20 UNAUDITED ABRIDGED |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
10/07/1910 July 2019 | 28/02/19 UNAUDITED ABRIDGED |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
23/11/1823 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
20/10/1720 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
15/04/1615 April 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
15/02/1615 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
15/02/1515 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
15/02/1415 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
20/03/1320 March 2013 | REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 3 FIRECREST DRIVE APLEY TELFORD SHROPSHIRE TF1 6FZ ENGLAND |
20/03/1320 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
30/12/1230 December 2012 | REGISTERED OFFICE CHANGED ON 30/12/2012 FROM UNIT 2 LEWIS MARSHALL INDUSTRIAL ESTATE HARLESCOTT LANE SHREWSBURY SY1 3AH |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
20/02/1220 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
03/10/113 October 2011 | APPOINTMENT TERMINATED, DIRECTOR JASON HICKEN |
11/03/1111 March 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
07/06/107 June 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL HICKEN / 01/02/2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ADRIAN HICKEN / 01/02/2010 |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
01/05/091 May 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
14/03/0814 March 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
13/03/0813 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JASON HICKEN / 01/03/2008 |
02/01/082 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
21/03/0721 March 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
04/01/074 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
03/03/063 March 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
03/06/053 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
14/02/0514 February 2005 | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS |
27/05/0427 May 2004 | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS |
19/12/0319 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
25/02/0325 February 2003 | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS |
07/03/027 March 2002 | DIRECTOR RESIGNED |
07/03/027 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/03/027 March 2002 | SECRETARY RESIGNED |
07/03/027 March 2002 | REGISTERED OFFICE CHANGED ON 07/03/02 FROM: AMY JOHNSON HOUSE 15 CHERRY ORCHARD ROAD CROYDON SURREY CR0 6BU |
07/03/027 March 2002 | NEW DIRECTOR APPOINTED |
15/02/0215 February 2002 | 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