TRIANGLE TRADING LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

24/03/2524 March 2025 Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom to 50 Sheldon Avenue London N6 4nd on 2025-03-24

View Document

13/03/2513 March 2025 Accounts for a dormant company made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/12/231 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/11/228 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

07/08/197 August 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

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

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR NITA CHHATRALIA

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR BARRY IAN ANGEL

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY IAN ANGEL

View Document

01/08/181 August 2018 CESSATION OF SPW DIRECTORS LIMITED AS A PSC

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR SPW DIRECTORS LIMITED

View Document

17/04/1817 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/04/1817 April 2018 COMPANY NAME CHANGED THE BETTER CHOCOLATE CO LTD CERTIFICATE ISSUED ON 17/04/18

View Document

04/04/184 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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