- Company Overview for TREIMCO LIMITED (07061914)
- Filing history for TREIMCO LIMITED (07061914)
- People for TREIMCO LIMITED (07061914)
- Charges for TREIMCO LIMITED (07061914)
- More for TREIMCO LIMITED (07061914)
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) |
---|---|---|---|
31 Oct 2024 | CS01 | Confirmation statement made on 30 October 2024 with no updates | |
08 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
09 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
10 Jul 2023 | TM01 | Termination of appointment of Paul Andre Bonny as a director on 4 July 2023 | |
19 Jan 2023 | TM01 | Termination of appointment of David Charles Radford as a director on 31 December 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
20 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
27 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
09 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
04 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
15 Sep 2020 | AD01 | Registered office address changed from C/O Mr J Mocatta 5th Floor 40 Gracechurch Street London EC3V 0BT England to C/O Mr N Wood 5th Floor 40 Gracechurch Street London EC3V 0BT on 15 September 2020 | |
06 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
17 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Sep 2019 | TM01 | Termination of appointment of Geoffrey Neville Peach as a director on 31 August 2019 | |
05 Sep 2019 | AP01 | Appointment of Louise Anne Rose as a director on 1 September 2019 | |
05 Sep 2019 | AP01 | Appointment of Rachel Anne Webber as a director on 1 September 2019 | |
08 Jul 2019 | TM01 | Termination of appointment of David Wilson Sinclair as a director on 4 July 2019 | |
05 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
15 Oct 2018 | CH01 | Director's details changed for Geoffrey Neville Peach on 15 October 2018 | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Dec 2017 | AP04 | Appointment of Hampden Legal Plc as a secretary on 29 November 2017 | |
05 Dec 2017 | TM02 | Termination of appointment of Paul Bailey as a secretary on 29 November 2017 | |
04 Dec 2017 | AD01 | Registered office address changed from 5th Floor, 40 Gracechurch Street London EC3V 0BT England to C/O Mr J Mocatta 5th Floor 40 Gracechurch Street London EC3V 0BT on 4 December 2017 |