- Company Overview for TREOTRADE LTD. (09654444)
- Filing history for TREOTRADE LTD. (09654444)
- People for TREOTRADE LTD. (09654444)
- More for TREOTRADE LTD. (09654444)
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
|
|
25 Apr 2019 | PSC07 |
Cessation of Kim Berger Johannessen as a person with significant control on 25 April 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
|
|
29 Oct 2018 | PSC07 |
Cessation of Nikolas Simon Wislang as a person with significant control on 29 October 2018
|
|
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 |