THETRIANGLE UK LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

23/02/2423 February 2024 Application to strike the company off the register

View Document

29/06/2329 June 2023 Accounts for a small company made up to 2022-12-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Director's details changed for Mrs Rebecca Margaret Hunter on 2022-11-02

View Document

02/11/222 November 2022 Registered office address changed from Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH United Kingdom to Unit 1 Camboro Business Park Oakington Road Girton Cambs CB3 0QH on 2022-11-02

View Document

17/10/2217 October 2022 Director's details changed for Ms Jacqueline Sandra Ann Cox on 2022-10-17

View Document

14/10/2214 October 2022 Director's details changed for Ms Bar Helen Hewlett on 2022-10-13

View Document

13/10/2213 October 2022 Director's details changed for Mrs Rebecca Margaret Hunter on 2022-10-13

View Document

13/10/2213 October 2022 Termination of appointment of Paul Whitmell as a secretary on 2022-10-13

View Document

13/10/2213 October 2022 Registered office address changed from Cavendish House Parkway Harlow Business Park Harlow Essex CM19 5QF to Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH on 2022-10-13

View Document

13/07/2013 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

10/05/1910 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

04/06/184 June 2018 CESSATION OF REBECCA MARGARET HUNTER AS A PSC

View Document

04/06/184 June 2018 CESSATION OF BAR HELEN HEWLETT AS A PSC

View Document

04/06/184 June 2018 CESSATION OF JACQUELINE SANDRA ANN COX AS A PSC

View Document

04/06/184 June 2018 NOTIFICATION OF PSC STATEMENT ON 24/05/2018

View Document

20/09/1720 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA MARGARET HUNTER

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAR HELEN HEWLETT

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE SANDRA ANN COX

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

23/09/1623 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/06/169 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/08/1512 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/06/1512 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

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

View Accounts

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/05/1428 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/08/1319 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

11/02/1311 February 2013 29/08/12 STATEMENT OF CAPITAL GBP 300

View Document

11/02/1311 February 2013 PREVSHO FROM 31/05/2013 TO 31/12/2012

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM C/O PWA 82B HIGH STREET SAWSTON CAMBRIDGE CB22 3HJ UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/08/1229 August 2012 COMPANY NAME CHANGED THETRIANGLE LIMITED CERTIFICATE ISSUED ON 29/08/12

View Document

11/05/1211 May 2012 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