TRIANGULATION PARTNERS LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved following liquidation

View Document

30/04/2430 April 2024 Final Gazette dissolved following liquidation

View Document

31/01/2431 January 2024 Return of final meeting in a members' voluntary winding up

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Declaration of solvency

View Document

19/05/2319 May 2023 Appointment of a voluntary liquidator

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

10/11/2110 November 2021 Change of details for Matthew Alaric Horsman as a person with significant control on 2021-10-14

View Document

10/11/2110 November 2021 Change of details for Matthew Alaric Horsman as a person with significant control on 2016-04-06

View Document

09/11/219 November 2021 Change of details for Paul William Fleming as a person with significant control on 2021-10-14

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

25/10/2125 October 2021 Director's details changed for Mr Mathew Alaric Horsman on 2021-10-14

View Document

25/10/2125 October 2021 Director's details changed for Mr Paul William Fleming on 2021-10-14

View Document

25/05/2125 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

14/07/2014 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

20/08/1920 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / PAUL WILLIAM FLEMING / 26/10/2018

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

03/05/183 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MATTHEW ALARIC HORSMAN / 20/10/2017

View Document

11/05/1711 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM FLEMING / 14/10/2015

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW ALARIC HORSMAN / 14/10/2015

View Document

27/10/1527 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/10/1429 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/10/1323 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

18/04/1318 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW ALARIC HORSMAN / 05/04/2013

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM FLEMING / 05/04/2013

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY UNITED KINGDOM

View Document

23/11/1223 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

13/03/1213 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 Annual return made up to 20 October 2011 with full list of shareholders

View Document

05/07/115 July 2011 ADOPT ARTICLES 13/06/2011

View Document

26/04/1126 April 2011 PREVEXT FROM 31/10/2010 TO 31/12/2010

View Document

26/04/1126 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/11/102 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

21/01/1021 January 2010 31/12/09 STATEMENT OF CAPITAL GBP 200

View Document

21/01/1021 January 2010 31/12/09 STATEMENT OF CAPITAL GBP 190

View Document

20/10/0920 October 2009 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