Advanced company searchLink opens in new window

THETRIANGLELAB LIMITED

Company number 08961008

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)
10 Mar 2022 AA Total exemption full accounts made up to 31 December 2020
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
05 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
26 Jan 2021 MR01 Registration of charge 089610080002, created on 26 January 2021
19 Jan 2021 TM01 Termination of appointment of Robin Shimmin as a director on 19 January 2021
25 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2020 MA Memorandum and Articles of Association
26 May 2020 MA Memorandum and Articles of Association
26 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2020 TM01 Termination of appointment of Richard Simon Sharp as a director on 24 April 2020
07 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with updates
27 Mar 2020 AP01 Appointment of Jonathan Keidan as a director on 13 March 2020
11 Feb 2020 AP03 Appointment of Mr Anthony Cleary as a secretary on 11 February 2020
11 Feb 2020 TM02 Termination of appointment of Michael Van Den Bos as a secretary on 11 February 2020
07 Jan 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Oct 2019 AP01 Appointment of Mr James Steele Cadwallader as a director on 19 September 2019
25 Oct 2019 AP01 Appointment of Mr Alan Xavier Hudson as a director on 19 September 2019
14 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2019 SH01 Statement of capital following an allotment of shares on 19 September 2019
  • GBP 352,375
02 Apr 2019 AP01 Appointment of Mr Chris David George Smith as a director on 22 March 2019
02 Apr 2019 TM01 Termination of appointment of Georgia Taylor Foster as a director on 22 March 2019
01 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Mar 2019 SH01 Statement of capital following an allotment of shares on 21 February 2019
  • GBP 292,833