TWO TRIANGLES LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewRegistered office address changed from 29 Wigginton Road York YO31 8HJ England to 65 Skipton Road Ilkley LS29 9BH on 2025-08-11

View Document

06/08/256 August 2025 NewChange of details for Mr Matthew Earnshaw as a person with significant control on 2025-08-06

View Document

06/08/256 August 2025 NewDirector's details changed for Mr Matthew Earnshaw on 2025-08-06

View Document

06/08/256 August 2025 NewSecretary's details changed for Mrs Felicity Earnshaw on 2025-08-06

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

06/08/256 August 2025 NewChange of details for Mrs Felicity Earnshaw as a person with significant control on 2025-08-06

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/08/2322 August 2023 Total exemption full accounts made up to 2023-07-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/05/2324 May 2023 Director's details changed for Mr Matthew Earnshaw on 2023-05-24

View Document

24/05/2324 May 2023 Change of details for Mrs Felicity Earnshaw as a person with significant control on 2023-04-21

View Document

24/05/2324 May 2023 Secretary's details changed for Mrs Felicity Earnshaw on 2023-05-24

View Document

24/05/2324 May 2023 Registered office address changed from 2 Sowerby Terrace Thirsk North Yorkshire YO7 1HT England to 29 Wigginton Road York YO31 8HJ on 2023-05-24

View Document

24/05/2324 May 2023 Change of details for Mr Matthew Earnshaw as a person with significant control on 2023-04-21

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/10/2119 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

03/12/203 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/02/2013 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM SUITE 4 19 YORK STREET STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 9EH ENGLAND

View Document

16/11/1816 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW EARNSHAW / 24/07/2017

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FELICITY EARNSHAW

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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