Advanced company searchLink opens in new window

TREHAVEN LIMITED

Company number 09554328

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)
30 May 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
30 May 2024 CH01 Director's details changed for Mr William Richard Woodward-Fisher on 1 May 2019
31 Aug 2023 AA Accounts for a dormant company made up to 30 April 2023
25 May 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
30 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
05 May 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
05 May 2022 AD01 Registered office address changed from 24 Ives Street London SW3 2nd England to Magma House, 16 Davy Court Castle Mound Way Rugby CV23 0UZ on 5 May 2022
28 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
27 May 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
30 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
29 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
02 May 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
29 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
22 Jun 2018 PSC08 Notification of a person with significant control statement
02 May 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
16 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
20 Sep 2017 PSC07 Cessation of Phillip William Nelson as a person with significant control on 11 September 2017
04 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
20 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
19 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4
19 May 2016 AD01 Registered office address changed from 8 Queripel House 1 Duke of York Square Kings Road London SW3 4LY England to 24 Ives Street London SW3 2nd on 19 May 2016
22 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-22
  • GBP 4