Newland
Coleford
GL16 8NQ
Wales
Director Name | Mr Daniel Paul Robinson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | George Villa Causton Road Cranbrook Kent TN17 3ER |
Director Name | Mr Russell Mark King |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 30 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Duncan House Burnhill Road Beckenham Kent BR3 3LA |
Website | www.triage.co.uk |
---|
Registered Address | Three Queen Street London W1J 5PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months from now) |
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
30 January 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
30 December 2022 | Unaudited abridged accounts made up to 31 December 2021 (12 pages) |
31 May 2022 | Registered office address changed from C/O David Plummer Three Queen Street Queen Street Mayfair London W1J 5PA England to Three Queen Street London W1J 5PA on 31 May 2022 (1 page) |
1 February 2022 | Confirmation statement made on 1 February 2022 with updates (5 pages) |
28 January 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
7 September 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
7 May 2021 | Change of details for Mr David Milton Plummer as a person with significant control on 7 May 2021 (2 pages) |
10 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
20 October 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
14 September 2020 | Change of details for Mr David Milton Plummer as a person with significant control on 5 December 2019 (2 pages) |
14 September 2020 | Director's details changed for Mr David Milton Plummer on 5 December 2019 (2 pages) |
17 July 2020 | Statement of capital following an allotment of shares on 1 January 2020
|
17 July 2020 | Statement of capital following an allotment of shares on 1 January 2019
|
28 January 2020 | Confirmation statement made on 28 January 2020 with updates (5 pages) |
7 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
5 November 2019 | Amended total exemption full accounts made up to 31 December 2017 (12 pages) |
5 November 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
27 October 2018 | Confirmation statement made on 27 October 2018 with updates (4 pages) |
25 October 2018 | Change of details for Mr David Milton Plummer as a person with significant control on 7 January 2017 (2 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with updates (5 pages) |
7 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
21 February 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
29 April 2017 | Change of share class name or designation (2 pages) |
29 April 2017 | Change of share class name or designation (2 pages) |
25 July 2016 | Registered office address changed from George Villa Causton Road Cranbrook Kent TN17 3ER to C/O David Plummer Three Queen Street Queen Street Mayfair London W1J 5PA on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from George Villa Causton Road Cranbrook Kent TN17 3ER to C/O David Plummer Three Queen Street Queen Street Mayfair London W1J 5PA on 25 July 2016 (1 page) |
8 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
8 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
15 October 2015 | Termination of appointment of Daniel Paul Robinson as a director on 15 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Daniel Paul Robinson as a director on 15 October 2015 (1 page) |
14 October 2015 | Company name changed triage consulting LIMITED\certificate issued on 14/10/15
|
14 October 2015 | Company name changed triage consulting LIMITED\certificate issued on 14/10/15
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 February 2015 | Registered office address changed from Duncan House Burnhill Road Beckenham Kent BR3 3LA to George Villa Causton Road Cranbrook Kent TN17 3ER on 7 February 2015 (1 page) |
7 February 2015 | Registered office address changed from Duncan House Burnhill Road Beckenham Kent BR3 3LA to George Villa Causton Road Cranbrook Kent TN17 3ER on 7 February 2015 (1 page) |
7 February 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Registered office address changed from Duncan House Burnhill Road Beckenham Kent BR3 3LA to George Villa Causton Road Cranbrook Kent TN17 3ER on 7 February 2015 (1 page) |
7 February 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-02-07
|
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
11 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
30 May 2013 | Appointment of Mr Russ King as a director (2 pages) |
30 May 2013 | Termination of appointment of Russ King as a director (1 page) |
30 May 2013 | Termination of appointment of Russ King as a director (1 page) |
30 May 2013 | Appointment of Mr Russ King as a director (2 pages) |
15 March 2013 | Company name changed triage resourcing LIMITED\certificate issued on 15/03/13
|
15 March 2013 | Company name changed triage resourcing LIMITED\certificate issued on 15/03/13
|
6 December 2012 | Registered office address changed from George Villa Causton Road Cranbrook Kent TN17 3ER England on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from George Villa Causton Road Cranbrook Kent TN17 3ER England on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from George Villa Causton Road Cranbrook Kent TN17 3ER England on 6 December 2012 (1 page) |
20 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Director's details changed for Mr David Milton Plummer on 20 November 2012 (2 pages) |
20 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Director's details changed for Mr David Milton Plummer on 20 November 2012 (2 pages) |
16 November 2012 | Appointment of Mr Daniel Paul Robinson as a director (2 pages) |
16 November 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
16 November 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
16 November 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
16 November 2012 | Appointment of Mr Daniel Paul Robinson as a director (2 pages) |
16 November 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
9 May 2012 | Incorporation
|
9 May 2012 | Incorporation
|