- Company Overview for TRIANGLE SHIPPING LTD. (04136022)
- Filing history for TRIANGLE SHIPPING LTD. (04136022)
- People for TRIANGLE SHIPPING LTD. (04136022)
- More for TRIANGLE SHIPPING LTD. (04136022)
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) |
---|---|---|---|
09 Jan 2016 | CH01 | Director's details changed for Mr. Ole Edward Kristensen on 1 January 2016 | |
09 Jan 2016 | CH01 | Director's details changed for Kristina Keth Kristensen on 1 January 2016 | |
09 Jan 2016 | CH03 | Secretary's details changed for Kristina Keth Kristensen on 1 January 2016 | |
02 Dec 2015 | AD01 | Registered office address changed from 48 Skylines Village Limeharbour London E14 9TS to 40 Bloomsbury Way London WC1A 2SE on 2 December 2015 | |
28 Oct 2015 | AA | Micro company accounts made up to 31 January 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
21 Oct 2014 | AA | Micro company accounts made up to 31 January 2014 | |
05 Jan 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-05
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
05 Jan 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
05 Jan 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
20 Jan 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
09 Jan 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
05 Jan 2010 | AR01 | Annual return made up to 5 January 2010 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for Ole Edward Kristensen on 5 January 2010 | |
05 Jan 2010 | CH01 | Director's details changed for Birgit Keth Kristensen on 5 January 2010 | |
30 Oct 2009 | AD01 | Registered office address changed from 2Nd Floor Viking House Lodge Lane, Daneholes Roundabout Grays Essex RM16 2XE on 30 October 2009 | |
12 Jan 2009 | 363a | Return made up to 05/01/09; full list of members | |
12 Jan 2009 | 288a | Director appointed birgit keth kristensen | |
12 Jan 2009 | 288b | Appointment terminated director harry petrakakos | |
14 May 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
07 Jan 2008 | 363a | Return made up to 05/01/08; full list of members |