- Company Overview for THETRIANGLELAB LIMITED (08961008)
- Filing history for THETRIANGLELAB LIMITED (08961008)
- People for THETRIANGLELAB LIMITED (08961008)
- Charges for THETRIANGLELAB LIMITED (08961008)
- More for THETRIANGLELAB LIMITED (08961008)
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) |
---|---|---|---|
25 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
25 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 21 December 2018
|
|
18 Jan 2019 | MR04 | Satisfaction of charge 089610080001 in full | |
07 Jan 2019 | AP03 | Appointment of Mr Michael Van Den Bos as a secretary on 1 January 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Dec 2018 | AP01 | Appointment of Georgia Taylor Foster as a director on 20 September 2018 | |
24 Nov 2018 | AP01 | Appointment of Richard Simon Sharp as a director on 23 October 2018 | |
12 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 2 November 2018
|
|
09 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 23 October 2018
|
|
16 Aug 2018 | MR01 | Registration of charge 089610080001, created on 16 August 2018 | |
12 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
01 Aug 2017 | TM01 | Termination of appointment of Nathan Benaich as a director on 30 January 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Aug 2016 | AD01 | Registered office address changed from 27 Melvill Lane Eastbourne East Sussex BN20 9EJ to 8 Warner Yard London EC1R 5EY on 31 August 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
11 Apr 2016 | TM01 | Termination of appointment of Alexander Frederick Dunsdon as a director on 15 December 2015 | |
29 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 15 December 2015
|
|
29 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 May 2015 | CH01 | Director's details changed for Mr Devran Karaca on 14 May 2015 | |
15 May 2015 | CH01 | Director's details changed for Mr Nicholas Dart on 14 May 2015 | |
14 May 2015 | CH01 | Director's details changed for Mr Robin Shimmin on 14 May 2015 |