Advanced company searchLink opens in new window

TREVI SUPPLIERS LIMITED

Company number 05252915

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)
26 Oct 2024 AA Micro company accounts made up to 31 December 2023
01 Aug 2024 AD01 Registered office address changed from 3 Dryden Avenue Hanwell London W7 1ES to 323 Greenford Road Greenford UB6 8RE on 1 August 2024
22 Jul 2024 CS01 Confirmation statement made on 5 April 2024 with updates
22 Jul 2024 CS01 Confirmation statement made on 5 April 2023 with no updates
22 Jul 2024 CS01 Confirmation statement made on 5 April 2022 with updates
16 Jul 2024 TM01 Termination of appointment of Ahmed Mohommed Al Youssef as a director on 1 January 2022
16 Jul 2024 AA Micro company accounts made up to 31 December 2022
16 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2024 AA Micro company accounts made up to 31 December 2021
15 Jul 2024 AA Micro company accounts made up to 31 December 2020
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2021 AD01 Registered office address changed from 26 st. Dunstans Hill Cheam Sutton SM1 2UE England to 3 Dryden Avenue Hanwell London W7 1ES on 15 June 2021
05 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with updates
05 Apr 2021 AP01 Appointment of Mr Ahmed Mohommed Al Youssef as a director on 10 December 2020
05 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with updates
05 Jan 2021 AD01 Registered office address changed from 797 Harrow Road London NW10 5PA England to 26 st. Dunstans Hill Cheam Sutton SM1 2UE on 5 January 2021
27 Nov 2020 AD01 Registered office address changed from 26 st. Dunstans Hill Cheam Sutton SM1 2UE England to 797 Harrow Road London NW10 5PA on 27 November 2020
16 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
16 Oct 2020 CH01 Director's details changed for Mr Nicolas Elie Stablo on 16 May 2020
15 Oct 2020 AD01 Registered office address changed from 27-37 Station Road Hayes UB3 4DX England to 26 st. Dunstans Hill Cheam Sutton SM1 2UE on 15 October 2020
15 Oct 2020 EH01 Elect to keep the directors' register information on the public register
15 Oct 2020 AD02 Register inspection address has been changed to 26 st. Dunstans Hill Cheam Sutton SM1 2UE
13 Oct 2020 PSC01 Notification of Nicolas Elie Stablo as a person with significant control on 5 May 2020
13 Oct 2020 PSC07 Cessation of Adel Al-Hussainie as a person with significant control on 5 May 2020