TRIANGLE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-29

View Document

27/11/2427 November 2024 Previous accounting period shortened from 2024-02-27 to 2024-02-26

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

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

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-02-28

View Document

16/02/2416 February 2024 Satisfaction of charge 112073270003 in full

View Document

16/02/2416 February 2024 Satisfaction of charge 112073270004 in full

View Document

16/02/2416 February 2024 Registration of charge 112073270005, created on 2024-02-16

View Document

16/02/2416 February 2024 Registration of charge 112073270006, created on 2024-02-14

View Document

16/02/2416 February 2024 Satisfaction of charge 112073270001 in full

View Document

16/02/2416 February 2024 Satisfaction of charge 112073270002 in full

View Document

30/11/2330 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

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

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM 103 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AN ENGLAND

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

12/11/1912 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

05/06/195 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112073270002

View Document

05/06/195 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112073270001

View Document

05/06/195 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112073270004

View Document

05/06/195 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112073270003

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

09/04/199 April 2019 09/04/19 STATEMENT OF CAPITAL GBP 8

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MENACHEM MANNES NEUFELD

View Document

03/04/193 April 2019 CESSATION OF NISSIM SHIMON ALLIYA AS A PSC

View Document

03/04/193 April 2019 03/04/19 STATEMENT OF CAPITAL GBP 2

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOSHE BENEDIKT

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR NISSIM ALLIYA

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR MOSHE BENEDIKT

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR MENACHEM MANNES NEUFELD

View Document

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

View Accounts

15/02/1815 February 2018 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