TRIANGLE ARCHITECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

07/03/247 March 2024 Change of details for Triangle Trustees Limited as a person with significant control on 2023-12-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/12/236 December 2023 Registered office address changed from Raven House 113 Fairfield Street Manchester M12 6EL to Lower Ground Floor, 4 Jordan Street Manchester M15 4PY on 2023-12-06

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/07/218 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 SECOND FILED SH01 - 01/03/19 STATEMENT OF CAPITAL GBP 4.00

View Document

09/09/209 September 2020 APPOINTMENT TERMINATED, SECRETARY DAVID WARD

View Document

09/09/209 September 2020 PSC'S CHANGE OF PARTICULARS / TRIANGLE TRUSTEES LIMITED / 01/03/2019

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WALLBANK

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WARD

View Document

31/10/1931 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 ADOPT ARTICLES 01/03/2019

View Document

19/03/1919 March 2019 SUB-DIVISION 01/03/19

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRIANGLE TRUSTEES LIMITED

View Document

12/03/1912 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030311560004

View Document

12/03/1912 March 2019 01/03/19 STATEMENT OF CAPITAL GBP 2.01

View Document

12/03/1912 March 2019 CESSATION OF TIMOTHY HARRY WALLBANK AS A PSC

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 DIRECTOR APPOINTED MR MARK ROBERT TRAYHORN

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MRS ALISON JOY DUXBURY

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR BARRY PETER MURPHY

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR HARVINDER SINGH RANDHAWA

View Document

16/11/1816 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

30/03/1630 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/04/151 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/04/142 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/03/1327 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

13/03/1213 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

02/11/112 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/04/116 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

29/11/1029 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HARRY WALLBANK / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WARD / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

15/09/0915 September 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/06/0916 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/03/0917 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

18/12/0118 December 2001 REGISTERED OFFICE CHANGED ON 18/12/01 FROM: TANZARO HOUSE ARDWICK GREEN NORTH MANCHESTER M12 6FZ

View Document

04/05/014 May 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

13/03/9913 March 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

21/03/9721 March 1997 RETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS

View Document

21/03/9721 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9721 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

21/04/9621 April 1996 RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

27/04/9527 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9517 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/9517 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 REGISTERED OFFICE CHANGED ON 15/03/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

09/03/959 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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