- Company Overview for TREY HOLDINGS LIMITED (10330631)
- Filing history for TREY HOLDINGS LIMITED (10330631)
- People for TREY HOLDINGS LIMITED (10330631)
- Charges for TREY HOLDINGS LIMITED (10330631)
- Registers for TREY HOLDINGS LIMITED (10330631)
- More for TREY HOLDINGS LIMITED (10330631)
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) |
---|---|---|---|
17 Dec 2024 | AD01 | Registered office address changed from Big Yellow North Circular Road Unit 1 , Suite X10 London NW2 7JP England to 1000 North Circular Road Unit 1 , Suite X10 London NW2 7JP on 17 December 2024 | |
16 Dec 2024 | AD01 | Registered office address changed from First Floor Olympia House Armitage Road London NW11 8RQ United Kingdom to Big Yellow North Circular Road Unit 1 , Suite X10 London NW2 7JP on 16 December 2024 | |
25 Sep 2024 | TM02 | Termination of appointment of Pazit Tabak as a secretary on 17 June 2024 | |
25 Sep 2024 | TM01 | Termination of appointment of Pazit Tabak as a director on 17 June 2024 | |
16 Aug 2024 | CS01 | Confirmation statement made on 14 August 2024 with no updates | |
16 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Sep 2022 | AA01 | Previous accounting period shortened from 31 January 2022 to 31 December 2021 | |
30 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
26 Apr 2022 | MR04 | Satisfaction of charge 103306310002 in full | |
26 Apr 2022 | MR04 | Satisfaction of charge 103306310003 in full | |
17 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with updates | |
09 Jul 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
27 May 2021 | MR01 | Registration of charge 103306310003, created on 13 May 2021 | |
13 May 2021 | MR01 | Registration of charge 103306310002, created on 13 May 2021 | |
08 Jan 2021 | AP01 | Appointment of Mrs. Pazit Tabak as a director on 4 January 2021 | |
26 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
29 Sep 2020 | PSC04 | Change of details for Mrs Pazit Tabak as a person with significant control on 29 September 2020 | |
29 Sep 2020 | PSC04 | Change of details for Mr. Moran Shmuel Tabak as a person with significant control on 29 September 2020 | |
29 Sep 2020 | CH03 | Secretary's details changed for Mrs Pazit Tabak on 29 September 2020 | |
29 Sep 2020 | CH01 | Director's details changed for Mr. Moran Shmuel Tabak on 29 September 2020 | |
29 Sep 2020 | AD01 | Registered office address changed from Unit 10 Olympia House Armitage Road London NW11 8RQ United Kingdom to First Floor Olympia House Armitage Road London NW11 8RQ on 29 September 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates |