TRIANGLE SECURITY LIMITED

Company Documents

DateDescription
14/01/2214 January 2022 Voluntary strike-off action has been suspended

View Document

14/01/2214 January 2022 Voluntary strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

16/12/2116 December 2021 Application to strike the company off the register

View Document

10/12/2110 December 2021 Micro company accounts made up to 2021-06-30

View Document

03/11/213 November 2021 Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW to 553 High Road Wembley HA0 2DW on 2021-11-03

View Document

10/10/2110 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

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

View Accounts

20/03/2020 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/04/191 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/10/1626 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/10/1626 October 2016 COMPANY NAME CHANGED CRAYMOUNT LIMITED CERTIFICATE ISSUED ON 26/10/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/12/1412 December 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/10/1329 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/10/123 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/10/1120 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/10/1012 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/10/0927 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELO FRANKLIN / 01/10/2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 4TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 SECRETARY RESIGNED

View Document

18/06/0718 June 2007 NEW SECRETARY APPOINTED

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/04/9914 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

12/11/9812 November 1998 REGISTERED OFFICE CHANGED ON 12/11/98 FROM: ALPERTON HOUSE (1ST FLOOR) BRIDGEWATER ROAD WEMBLEY MIDDLESEX. HA0 1BG

View Document

27/10/9827 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

02/11/972 November 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

08/10/948 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

08/10/948 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9416 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

08/10/938 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

19/03/9319 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

14/10/9214 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

18/11/9118 November 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

18/11/9118 November 1991 REGISTERED OFFICE CHANGED ON 18/11/91

View Document

15/07/9115 July 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

18/03/9118 March 1991 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

21/01/9021 January 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

03/04/893 April 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

03/03/893 March 1989 WD 22/02/89 AD 25/04/88--------- £ SI 98@1=98 £ IC 2/100

View Document

18/08/8818 August 1988 REGISTERED OFFICE CHANGED ON 18/08/88 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

29/01/8829 January 1988 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/8828 January 1988 REGISTERED OFFICE CHANGED ON 28/01/88 FROM: 1 CROSSWAY BUSH HILL PARK ENFIELD MIDDX EN1 2LA

View Document

15/10/8715 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/8715 October 1987 REGISTERED OFFICE CHANGED ON 15/10/87 FROM: 105 WHITECROSS STREET LONDON EC1Y 8JD

View Document

30/04/8730 April 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/8730 April 1987 CERTIFICATE OF INCORPORATION

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