TRIANGLE INVESTMENTS AND DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Registered office address changed from 90 High Holborn London WC1V 6LJ England to Combehurst Cottage Wadhurst Road Frant Tunbridge Wells TN3 9EJ on 2025-02-14

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

01/06/231 June 2023 Change of details for Mr Gafar Gurbanov as a person with significant control on 2023-05-25

View Document

01/06/231 June 2023 Cessation of Ggg Holdings Limited as a person with significant control on 2023-05-25

View Document

20/10/2220 October 2022 Notification of Ggg Holdings Limited as a person with significant control on 2022-10-04

View Document

20/10/2220 October 2022 Cessation of Triangle Holdings Limited as a person with significant control on 2022-10-04

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Cessation of Jemma Louise Welsh as a person with significant control on 2022-03-21

View Document

25/03/2225 March 2022 Cessation of Rebecca Margaret Welsh as a person with significant control on 2022-03-21

View Document

25/03/2225 March 2022 Cessation of Thomas James Murphy as a person with significant control on 2022-03-21

View Document

25/03/2225 March 2022 Notification of Triangle Holdings Limited as a person with significant control on 2022-03-21

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 21 SOUTHAMPTON ROW LONDON WC1B 5HA ENGLAND

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

10/07/2010 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JAMES MURPHY

View Document

12/05/2012 May 2020 CESSATION OF MARIANNE ELLEN VOGEL AS A PSC

View Document

12/05/2012 May 2020 CESSATION OF JULIE MARGARET ELSIE WELSH AS A PSC

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

05/04/195 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CESSATION OF TRIANGLE HOLDINGS LIMITED AS A PSC

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIANNE ELLEN VOGEL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEMMA LOUISE MARTEL-WELSH

View Document

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / MS JULIE MARGARET ELSIE WELSH / 16/04/2018

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE MARGARET ELSIE WELSH

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. GAFAR GURBANOV / 29/01/2018

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRIANGLE HOLDINGS LIMITED

View Document

05/05/175 May 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 8 CAVENDISH SQUARE LONDON W1G 0PD

View Document

07/07/167 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

12/04/1612 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

11/04/1611 April 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/15

View Document

05/04/165 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/04/165 April 2016 SAIL ADDRESS CHANGED FROM: 8 CAVENDISH SQUARE LONDON W1G 0ER UNITED KINGDOM

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR IMREN GUVENER

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, SECRETARY FDI VENTURES LIMITED

View Document

01/07/151 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / IMREN GUVENER / 10/05/2015

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / IMREN GUVENER / 10/05/2015

View Document

30/05/1530 May 2015 09/06/14 STATEMENT OF CAPITAL GBP 100000

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/03/1526 March 2015 09/06/14 STATEMENT OF CAPITAL GBP 100000

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / IMREN GUVENER / 06/06/2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 8 CAVENDISH SQUARE LONDON W1G 0ER

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GAFAR GURBANOV / 01/08/2013

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR METIN GUVENER / 06/06/2014

View Document

04/08/144 August 2014 ADOPT ARTICLES 06/06/2014

View Document

22/07/1422 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GAFAR GURBANOV / 01/05/2014

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR METIN GUVENER / 01/05/2014

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / IMREN GUVENER / 01/05/2014

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/07/133 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR METIN GUVENER / 01/08/2012

View Document

28/06/1228 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

20/07/1120 July 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

06/07/116 July 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

30/06/1130 June 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

30/06/1130 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

02/08/102 August 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

02/08/102 August 2010 SAIL ADDRESS CREATED

View Document

02/08/102 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GAFAR GURBANOV / 01/06/2010

View Document

02/08/102 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FDI VENTURES LIMITED / 01/06/2010

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 48 CHARLES STREET UNIT 1.1 LONDON MAYFAIR W1J 5EN

View Document

14/12/0914 December 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

26/06/0826 June 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 38 PARK STREET LONDON W1K 2JF

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 SECRETARY RESIGNED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 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