TRIANGLE MIDCO LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewFull accounts made up to 2024-12-31

View Document

17/02/2517 February 2025 Termination of appointment of Mr Christopher Richard Oakley as a director on 2025-02-14

View Document

12/02/2512 February 2025 Appointment of Mr Michael Andrew Booth as a director on 2025-02-03

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

29/11/2429 November 2024 Registration of charge 131474880005, created on 2024-11-22

View Document

30/09/2430 September 2024 Statement of capital following an allotment of shares on 2024-09-26

View Document

26/09/2426 September 2024 Resolutions

View Document

26/09/2426 September 2024

View Document

26/09/2426 September 2024

View Document

26/09/2426 September 2024 Statement of capital on 2024-09-26

View Document

06/08/246 August 2024 Termination of appointment of Mr John Leahy as a director on 2024-07-26

View Document

06/08/246 August 2024 Termination of appointment of John Joseph Scanlon as a director on 2024-07-26

View Document

06/08/246 August 2024 Termination of appointment of David Richard Wardrop as a director on 2024-07-26

View Document

06/08/246 August 2024 Termination of appointment of Stuart Wiltshire as a director on 2024-07-26

View Document

06/08/246 August 2024 Appointment of Mr Sumit Dheir as a director on 2024-07-26

View Document

30/07/2430 July 2024 Satisfaction of charge 131474880001 in full

View Document

30/07/2430 July 2024 Satisfaction of charge 131474880004 in full

View Document

30/07/2430 July 2024 Satisfaction of charge 131474880003 in full

View Document

30/07/2430 July 2024 Satisfaction of charge 131474880002 in full

View Document

18/07/2418 July 2024 Full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Registration of charge 131474880004, created on 2024-06-03

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

25/07/2325 July 2023 Full accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

15/12/2215 December 2022 Appointment of Mr Mr Christopher Richard Oakley as a director on 2022-11-18

View Document

15/12/2215 December 2022 Appointment of Mr Mr John Leahy as a director on 2022-11-18

View Document

07/11/227 November 2022 Registration of charge 131474880003, created on 2022-10-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

25/05/2125 May 2021 CURRSHO FROM 31/01/2022 TO 31/12/2021

View Document

15/02/2115 February 2021 PSC'S CHANGE OF PARTICULARS / OVAL TOPCO LIMITED / 15/02/2021

View Document

15/02/2115 February 2021 DIRECTOR APPOINTED STUART WILTSHIRE

View Document

15/02/2115 February 2021 DIRECTOR APPOINTED MR JOHN JOSEPH SCANLON

View Document

15/02/2115 February 2021 REGISTERED OFFICE CHANGED ON 15/02/2021 FROM NOVA SOUTH 160 VICTORIA STREET LONDON SW1E 5LB UNITED KINGDOM

View Document

15/02/2115 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131474880002

View Document

11/02/2111 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131474880001

View Document

20/01/2120 January 2021 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