TRIANGLE MIDCO LIMITED
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Full accounts made up to 2024-12-31 |
17/02/2517 February 2025 | Termination of appointment of Mr Christopher Richard Oakley as a director on 2025-02-14 |
12/02/2512 February 2025 | Appointment of Mr Michael Andrew Booth as a director on 2025-02-03 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-19 with updates |
29/11/2429 November 2024 | Registration of charge 131474880005, created on 2024-11-22 |
30/09/2430 September 2024 | Statement of capital following an allotment of shares on 2024-09-26 |
26/09/2426 September 2024 | Resolutions |
26/09/2426 September 2024 | |
26/09/2426 September 2024 | |
26/09/2426 September 2024 | Statement of capital on 2024-09-26 |
06/08/246 August 2024 | Termination of appointment of Mr John Leahy as a director on 2024-07-26 |
06/08/246 August 2024 | Termination of appointment of John Joseph Scanlon as a director on 2024-07-26 |
06/08/246 August 2024 | Termination of appointment of David Richard Wardrop as a director on 2024-07-26 |
06/08/246 August 2024 | Termination of appointment of Stuart Wiltshire as a director on 2024-07-26 |
06/08/246 August 2024 | Appointment of Mr Sumit Dheir as a director on 2024-07-26 |
30/07/2430 July 2024 | Satisfaction of charge 131474880001 in full |
30/07/2430 July 2024 | Satisfaction of charge 131474880004 in full |
30/07/2430 July 2024 | Satisfaction of charge 131474880003 in full |
30/07/2430 July 2024 | Satisfaction of charge 131474880002 in full |
18/07/2418 July 2024 | Full accounts made up to 2023-12-31 |
11/06/2411 June 2024 | Registration of charge 131474880004, created on 2024-06-03 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
25/07/2325 July 2023 | Full accounts made up to 2022-12-31 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-19 with no updates |
15/12/2215 December 2022 | Appointment of Mr Mr Christopher Richard Oakley as a director on 2022-11-18 |
15/12/2215 December 2022 | Appointment of Mr Mr John Leahy as a director on 2022-11-18 |
07/11/227 November 2022 | Registration of charge 131474880003, created on 2022-10-31 |
01/03/221 March 2022 | Confirmation statement made on 2022-01-19 with no updates |
25/05/2125 May 2021 | CURRSHO FROM 31/01/2022 TO 31/12/2021 |
15/02/2115 February 2021 | PSC'S CHANGE OF PARTICULARS / OVAL TOPCO LIMITED / 15/02/2021 |
15/02/2115 February 2021 | DIRECTOR APPOINTED STUART WILTSHIRE |
15/02/2115 February 2021 | DIRECTOR APPOINTED MR JOHN JOSEPH SCANLON |
15/02/2115 February 2021 | REGISTERED OFFICE CHANGED ON 15/02/2021 FROM NOVA SOUTH 160 VICTORIA STREET LONDON SW1E 5LB UNITED KINGDOM |
15/02/2115 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131474880002 |
11/02/2111 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131474880001 |
20/01/2120 January 2021 | 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