Advanced company searchLink opens in new window

TREOTRADE LTD.

Company number 09654444

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)
02 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 2 December 2019
07 Nov 2019 AP01 Appointment of Mr Simon Richard Sword Fletcher as a director on 7 November 2019
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
30 May 2019 PSC08 Notification of a person with significant control statement
30 May 2019 PSC07 Cessation of George Victor Andreadis as a person with significant control on 29 March 2017
22 May 2019 RP04PSC07 Second filing for the cessation of Mr Kim Berger Johannessen as a person with significant control
22 May 2019 RP04PSC07 Second filing for the cessation of Mr Nikolas Simon Wislang as a person with significant control
22 May 2019 RP04PSC07 Second filing for the cessation of Mr Chao Yan as a person with significant control
21 May 2019 RP04TM01 Second filing for the termination of Kim Berger Johannessen as a director
03 May 2019 AP02 Appointment of Gva Services Ltd as a director on 3 May 2019
02 May 2019 AD01 Registered office address changed from Garden Cottage Brough Park Richmond North Yorkshire DL10 7PJ England to Regent House 316 Beulah Hill London SE19 3HF on 2 May 2019
02 May 2019 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2019
25 Apr 2019 TM01 Termination of appointment of Kim Berger Johannessen as a director on 25 April 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 21/05/2019.
25 Apr 2019 PSC07 Cessation of Kim Berger Johannessen as a person with significant control on 25 April 2019
  • ANNOTATION Clarification a second filed PSC07 was registered on 22/05/2019
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
29 Oct 2018 AD01 Registered office address changed from Oakhill Solefields Road Sevenoaks Kent TN13 1PF United Kingdom to Garden Cottage Brough Park Richmond North Yorkshire DL10 7PJ on 29 October 2018
29 Oct 2018 PSC07 Cessation of Chao Yan as a person with significant control on 29 October 2018
  • ANNOTATION Clarification a second filed PSC07 was registered on 22/05/2019
29 Oct 2018 PSC07 Cessation of Nikolas Simon Wislang as a person with significant control on 29 October 2018
  • ANNOTATION Clarification a second filed PSC07 was registered on 22/05/2019
29 Oct 2018 TM01 Termination of appointment of Nikolas Simon Wislang as a director on 29 October 2018
29 Oct 2018 TM01 Termination of appointment of Chao Yan as a director on 29 October 2018
06 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
17 Mar 2018 AA Micro company accounts made up to 30 June 2017
17 Jul 2017 PSC01 Notification of George Victor Andreadis as a person with significant control on 29 March 2017
08 Jul 2017 PSC01 Notification of Chao Yan as a person with significant control on 29 May 2017
08 Jul 2017 PSC01 Notification of Kim Berger Johannessen as a person with significant control on 29 May 2017