Advanced company searchLink opens in new window

TREIMCO LIMITED

Company number 07061914

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)
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