- Company Overview for TRIANGLE EALING LIMITED (02543919)
- Filing history for TRIANGLE EALING LIMITED (02543919)
- People for TRIANGLE EALING LIMITED (02543919)
- Charges for TRIANGLE EALING LIMITED (02543919)
- More for TRIANGLE EALING LIMITED (02543919)
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 |