TSSG TRIANGLE SUPPORT SERVICES GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Director's details changed for Mr Muhammad Uzair on 2025-10-21 |
| 21/10/2521 October 2025 New | Change of details for Mr Muhammad Uzair as a person with significant control on 2025-10-21 |
| 21/10/2521 October 2025 New | Director's details changed for Mr Muhammad Umar Hashmi on 2025-10-21 |
| 21/10/2521 October 2025 New | Registered office address changed from Suite - 100C Crown House, North Circular Road Park Royal London NW10 7PN England to Office No 5 184 New Road Rainham RM13 8RS on 2025-10-21 |
| 22/08/2522 August 2025 | Appointment of Mr Muhammad Umar Hashmi as a director on 2025-08-18 |
| 24/05/2524 May 2025 | Compulsory strike-off action has been discontinued |
| 24/05/2524 May 2025 | Compulsory strike-off action has been discontinued |
| 22/05/2522 May 2025 | Micro company accounts made up to 2024-05-31 |
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 17/02/2517 February 2025 | Change of details for Mr Muhammad Uzair as a person with significant control on 2025-02-10 |
| 16/02/2516 February 2025 | Termination of appointment of Arslahn Gillani as a director on 2025-02-10 |
| 16/02/2516 February 2025 | Confirmation statement made on 2025-02-16 with updates |
| 16/02/2516 February 2025 | Cessation of Arslahn Gillani as a person with significant control on 2025-02-10 |
| 29/10/2429 October 2024 | Compulsory strike-off action has been discontinued |
| 29/10/2429 October 2024 | Compulsory strike-off action has been discontinued |
| 28/10/2428 October 2024 | Change of details for Mr Arslahn Gillani as a person with significant control on 2024-10-27 |
| 28/10/2428 October 2024 | Confirmation statement made on 2024-08-06 with updates |
| 25/10/2425 October 2024 | Notification of Muhammad Uzair as a person with significant control on 2024-10-25 |
| 25/10/2425 October 2024 | Appointment of Mr Muhammad Uzair as a director on 2024-10-25 |
| 22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
| 22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 19/12/2319 December 2023 | Registered office address changed from 1 Office One, Coldbath Square London EC1R 5HL England to Suite - 100C Crown House, North Circular Road Park Royal London NW10 7PN on 2023-12-19 |
| 19/12/2319 December 2023 | Director's details changed for Mr Arslahn Gillani on 2023-12-11 |
| 19/12/2319 December 2023 | Change of details for Mr Arslahn Gillani as a person with significant control on 2023-12-11 |
| 06/08/236 August 2023 | Cessation of Waqas Sarfraz as a person with significant control on 2023-08-04 |
| 06/08/236 August 2023 | Appointment of Mr Arslahn Gillani as a director on 2023-08-04 |
| 06/08/236 August 2023 | Confirmation statement made on 2023-08-06 with updates |
| 06/08/236 August 2023 | Termination of appointment of Waqas Sarfraz as a director on 2023-08-04 |
| 06/08/236 August 2023 | Notification of Arslahn Gillani as a person with significant control on 2023-08-04 |
| 03/06/233 June 2023 | Confirmation statement made on 2023-05-06 with no updates |
| 27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 06/05/226 May 2022 | Confirmation statement made on 2022-05-06 with updates |
| 25/04/2225 April 2022 | Appointment of Mr Hamza Said as a secretary on 2022-04-25 |
| 23/02/2223 February 2022 | Change of details for Mr Waqas Sarfraz as a person with significant control on 2022-02-21 |
| 21/02/2221 February 2022 | Registered office address changed from Regus Jubilee House, 3 the Drive Great Warley Brentwood Essex CM13 3FR England to 1 Office One, Coldbath Square London EC1R 5HL on 2022-02-21 |
| 21/02/2221 February 2022 | Cessation of Hamza Said as a person with significant control on 2022-02-21 |
| 21/02/2221 February 2022 | Change of details for Mr Waqas Sarfraz as a person with significant control on 2022-02-21 |
| 17/02/2217 February 2022 | Notification of Waqas Sarfraz as a person with significant control on 2022-02-17 |
| 17/02/2217 February 2022 | Change of details for Mr Hamza Said as a person with significant control on 2022-02-17 |
| 17/02/2217 February 2022 | Appointment of Mr Waqas Sarfraz as a director on 2022-02-17 |
| 14/02/2214 February 2022 | Micro company accounts made up to 2021-05-31 |
| 09/07/219 July 2021 | Registered office address changed from 51 Tallon Road Hutton Brentwood CM13 1TG England to Regus, Jubilee House, 3 the Drive Regus, Jubilee House, 3 the Drive Great Warley Brentwood Essex CM13 3FR on 2021-07-09 |
| 09/07/219 July 2021 | Registered office address changed from Regus, Jubilee House, 3 the Drive Regus, Jubilee House, 3 the Drive Great Warley Brentwood Essex CM13 3FR England to Regus Jubilee House, 3 the Drive Great Warley Brentwood Essex CM13 3FR on 2021-07-09 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 18/05/2018 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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