- Company Overview for TREASURE MCLEOD LIMITED (04114675)
- Filing history for TREASURE MCLEOD LIMITED (04114675)
- People for TREASURE MCLEOD LIMITED (04114675)
- Charges for TREASURE MCLEOD LIMITED (04114675)
- More for TREASURE MCLEOD LIMITED (04114675)
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) |
---|---|---|---|
14 Mar 2019 | PSC04 | Change of details for Mr Adrian John Amos as a person with significant control on 12 March 2019 | |
14 Mar 2019 | PSC01 |
Notification of George Sidney Charles Amos as a person with significant control on 12 March 2019
|
|
12 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
31 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
04 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
11 Mar 2015 | AD01 | Registered office address changed from 9 Newbury Street London EC1A 7HU to Brunswick House 30 Wandsworth Road London SW8 2LG on 11 March 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
13 Feb 2014 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2014-02-13
|
|
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
08 Jan 2013 | CH01 | Director's details changed for Adrian John Amos on 1 January 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
07 Jan 2013 | CH03 | Secretary's details changed for Mr Jan Stefan Lorett on 30 October 2011 | |
07 Jan 2013 | CH01 | Director's details changed for Adrian John Amos on 30 October 2011 | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
30 Dec 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
02 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off |