TRIANGLE HYDROPONICS LIMITED
Company Documents
Date | Description |
---|---|
28/05/2428 May 2024 | Final Gazette dissolved via compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/12/2028 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
17/11/1717 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/01/1629 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/02/153 February 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
02/10/142 October 2014 | REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 31B THE TRIANGLE BOURNEMOUTH BH2 5SE |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/01/1422 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/01/1324 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/02/1215 February 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/04/114 April 2011 | PREVEXT FROM 31/01/2011 TO 31/03/2011 |
08/03/118 March 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
08/03/118 March 2011 | SAIL ADDRESS CREATED |
20/01/1020 January 2010 | DIRECTOR APPOINTED JEREMY JAMES ONN |
20/01/1020 January 2010 | SECRETARY APPOINTED TRACEY LORRAINE ONN |
20/01/1020 January 2010 | 06/01/10 STATEMENT OF CAPITAL GBP 2 |
06/01/106 January 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
05/01/105 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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