Advanced company searchLink opens in new window

TREEX LTD

Company number 09510363

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)
13 Dec 2018 SH01 Statement of capital following an allotment of shares on 12 December 2018
  • GBP 179.54
13 Dec 2018 TM01 Termination of appointment of Adrian Wyatt as a director on 22 November 2018
13 Dec 2018 TM01 Termination of appointment of Nikolai Alexander Ueker as a director on 22 November 2018
13 Dec 2018 AP01 Appointment of Mr Iason Nikolakis as a director on 22 November 2018
13 Dec 2018 PSC04 Change of details for Mr Gavriel Mordo Merkado as a person with significant control on 23 November 2018
03 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Decisions ratified 22/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2018 PSC04 Change of details for Mr Gavriel Mordo Merkado as a person with significant control on 12 October 2018
12 Oct 2018 CH01 Director's details changed for Mr Gavriel Mordo Merkado on 12 October 2018
12 Oct 2018 PSC04 Change of details for Mr Gavriel Mordo Merkado as a person with significant control on 16 January 2017
13 Aug 2018 CH01 Director's details changed for Mr Nikolai Alexander Ueker on 8 August 2018
01 Aug 2018 AA01 Previous accounting period shortened from 31 August 2018 to 30 June 2018
01 Aug 2018 AD01 Registered office address changed from Realyse, Wework 1 Fore Street Avenue London EC2Y 9DT United Kingdom to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 1 August 2018
11 Jan 2018 AD01 Registered office address changed from C/O Anthony Cowen Chartered Accountants 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR England to Realyse, Wework 1 Fore Street Avenue London EC2Y 9DT on 11 January 2018
11 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
03 Nov 2017 AA Micro company accounts made up to 31 August 2017
12 Jun 2017 AP01 Appointment of Mr Rajiv Dhirendra Nathwani as a director on 16 January 2017
12 Jun 2017 TM01 Termination of appointment of Corey Matthew Corey as a director on 8 February 2017
08 Mar 2017 AP01 Appointment of Mr Corey Matthew Corey as a director on 8 February 2017
08 Mar 2017 AP01 Appointment of Mr Corey Matthew Cummins as a director on 8 February 2017
08 Mar 2017 TM01 Termination of appointment of Adrian Roger Wyatt as a director on 8 March 2017
24 Feb 2017 SH01 Statement of capital following an allotment of shares on 22 February 2017
  • GBP 124.44
13 Feb 2017 SH01 Statement of capital following an allotment of shares on 28 June 2016
  • GBP 98.95
27 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2017 SH01 Statement of capital following an allotment of shares on 24 January 2017
  • GBP 110.25
20 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates