Advanced company searchLink opens in new window

TRIANGLE EALING LIMITED

Company number 02543919

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
27 Sep 2024 CS01 Confirmation statement made on 10 September 2024 with updates
30 Sep 2023 PSC05 Change of details for Triangle Group Holdings Ltd. as a person with significant control on 29 September 2023
30 Sep 2023 PSC05 Change of details for Triangle Group Holdings Ltd. as a person with significant control on 29 September 2023
29 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Sep 2023 TM01 Termination of appointment of Stanley Barry Chicksand as a director on 9 September 2022
05 Oct 2022 CS01 Confirmation statement made on 10 September 2022 with updates
14 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
16 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
10 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
02 Mar 2020 TM02 Termination of appointment of Springfield Secretaries Limited as a secretary on 2 March 2020
02 Mar 2020 CH01 Director's details changed for Mr Stanley Barry Chicksand on 24 February 2020
28 Feb 2020 MR04 Satisfaction of charge 5 in full
28 Feb 2020 MR04 Satisfaction of charge 6 in full
28 Feb 2020 MR04 Satisfaction of charge 7 in full
26 Feb 2020 CH04 Secretary's details changed for Springfield Secretaries Limited on 26 February 2020
17 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
16 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with updates
18 Jul 2018 CH01 Director's details changed for Peter William Featherstone on 18 July 2018
18 Jul 2018 AD01 Registered office address changed from Tetherdown House Newgatestreet Road Goff Oak Waltham Cross Hertfordshire EN7 5RY to 5 Giffard Court Millbrook Close Northampton NN5 5JF on 18 July 2018
25 Jun 2018 AA Unaudited abridged accounts made up to 31 December 2017