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)
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
  • GBP 291,453
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
  • GBP 28,454,800
09 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2018 SH01 Statement of capital following an allotment of shares on 23 October 2018
  • GBP 263,836
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
  • GBP 216,522
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
  • GBP 216,522
29 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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