Advanced company searchLink opens in new window

TREASURE MCLEOD LIMITED

Company number 04114675

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)
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
  • ANNOTATION Clarification a second filed PSC01 was registered on 07/11/2023.
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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