Advanced company searchLink opens in new window

57 TREMADOC ROAD LIMITED

Company number 04131710

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)
08 Jan 2025 CS01 Confirmation statement made on 28 December 2024 with no updates
29 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
12 Jan 2024 CS01 Confirmation statement made on 28 December 2023 with no updates
28 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
10 Jan 2023 CS01 Confirmation statement made on 28 December 2022 with no updates
25 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
11 Jan 2022 CS01 Confirmation statement made on 28 December 2021 with no updates
26 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Feb 2021 CS01 Confirmation statement made on 28 December 2020 with no updates
20 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
12 Jan 2020 CS01 Confirmation statement made on 28 December 2019 with no updates
16 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Jan 2019 CS01 Confirmation statement made on 28 December 2018 with updates
03 Jan 2019 PSC01 Notification of Chris Wrench as a person with significant control on 13 June 2018
03 Jan 2019 AD01 Registered office address changed from 27 Porchester Ascot Berkshire SL5 9DY to Little Willows Green Road Thorpe Egham TW20 8QL on 3 January 2019
03 Jan 2019 AP01 Appointment of Mr Chris Wrench as a director on 31 December 2018
01 Jan 2019 TM01 Termination of appointment of Peter Nigel Evans as a director on 31 December 2018
01 Jan 2019 PSC07 Cessation of Peter Nigel Evans as a person with significant control on 13 June 2018
08 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
06 Jan 2018 CS01 Confirmation statement made on 28 December 2017 with no updates
18 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 28 December 2016 with updates
12 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
23 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 6
23 Jan 2016 AD01 Registered office address changed from 19 Chanctonbury Drive Ascot Berkshire SL5 9PT to 27 Porchester Ascot Berkshire SL5 9DY on 23 January 2016