SQUARE TRIANGLE LIMITED

Company Documents

DateDescription
14/12/2114 December 2021 Return of final meeting in a creditors' voluntary winding up

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW

View Document

06/02/196 February 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

06/02/196 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/02/196 February 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/11/1815 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SNAPE

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 CESSATION OF BIG BANG PROMOTIONS INTERNATIONAL LIMITED AS A PSC

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UKBC LIMITED

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN STOKES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/02/1618 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

22/10/1522 October 2015 SECOND FILING WITH MUD 13/02/15 FOR FORM AR01

View Document

20/10/1520 October 2015 VARYING SHARE RIGHTS AND NAMES

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/03/1512 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM MARLAND HOUSE 13 HUDDERFIELD ROAD BARNSLEY S YORKS S70 2LW UNITED KINGDOM

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN FARNHAM

View Document

11/07/1411 July 2014 CURRSHO FROM 28/02/2015 TO 31/12/2014

View Document

13/06/1413 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/06/1413 June 2014 COMPANY NAME CHANGED IOTIUM LIMITED CERTIFICATE ISSUED ON 13/06/14

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR JONATHAN SNAPE

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR ADRIAN STOKES

View Document

18/02/1418 February 2014 COMPANY NAME CHANGED LOTIUM LIMITED CERTIFICATE ISSUED ON 18/02/14

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR JAMES FIELD

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR JOHN EDWARD FARNHAM

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

13/02/1413 February 2014 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